Advanced company searchLink opens in new window

BA2 (NOMINEES) LTD

Company number 10912741

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Mar 2022 AP01 Appointment of Mr Julian Mark Ottignon as a director on 14 March 2022
24 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
31 Jan 2018 MR01 Registration of charge 109127410001, created on 24 January 2018
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 12/10/2017
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
12 Oct 2017 PSC02 Notification of Ba2 Ltd as a person with significant control on 12 October 2017
12 Oct 2017 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 12 October 2017
12 Oct 2017 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of Richard William Fisher Norton as a director on 12 October 2017
12 Oct 2017 AP01 Appointment of Timothy Anderson as a director on 12 October 2017
12 Oct 2017 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 12 October 2017
12 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 30 June 2018
12 Oct 2017 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 37 Great Pulteney Street Bath BA2 4DA on 12 October 2017
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 2