Advanced company searchLink opens in new window

BAYLEAF FACILITIES MANAGEMENT LTD

Company number 09010325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AP01 Appointment of Mr James Edward Burdett as a director on 19 April 2024
16 Apr 2024 AP03 Appointment of Mrs Maria Celaschi as a secretary on 29 January 2024
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
16 Apr 2024 CH01 Director's details changed for Mr Paul Babai on 11 April 2024
16 Apr 2024 AP01 Appointment of Mr Paolo Celaschi as a director on 29 January 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 PSC05 Change of details for Bayleaf Holdings Limited as a person with significant control on 12 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC02 Notification of Bayleaf Holdings Limited as a person with significant control on 11 May 2020
12 Apr 2022 PSC07 Cessation of Eumachia Ltd as a person with significant control on 11 May 2020
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
14 May 2021 MR01 Registration of charge 090103250006, created on 4 May 2021
05 Jan 2021 AA01 Previous accounting period extended from 30 August 2020 to 31 December 2020
05 Jan 2021 AA Total exemption full accounts made up to 31 August 2019
25 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
14 Aug 2020 TM01 Termination of appointment of Richard Chappell as a director on 21 July 2020
14 Aug 2020 AD01 Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 64 New Cavendish Street London W1G 8TB on 14 August 2020
13 May 2020 MR01 Registration of charge 090103250005, created on 11 May 2020
13 May 2020 MR01 Registration of charge 090103250004, created on 11 May 2020
11 May 2020 AP01 Appointment of Mr Nigel Jeremy Berger as a director on 11 May 2020