Download leads from Nexok and grow your business. Find out more

Baypride Properties Limited

Documents

Total Documents96
Total Pages461

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates
6 September 2023Registration of charge 070692950003, created on 5 September 2023
6 September 2023Registration of charge 070692950004, created on 5 September 2023
6 September 2023Registration of charge 070692950002, created on 5 September 2023
16 August 2023Micro company accounts made up to 31 December 2022
31 March 2023Satisfaction of charge 070692950001 in full
8 November 2022Confirmation statement made on 8 November 2022 with no updates
27 September 2022Micro company accounts made up to 31 December 2021
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA on 1 April 2022
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
8 November 2021Confirmation statement made on 8 November 2021 with no updates
14 June 2021Micro company accounts made up to 31 December 2020
22 December 2020Confirmation statement made on 8 November 2020 with no updates
27 August 2020Director's details changed for Mr Nilesh Raj Patel on 1 August 2020
5 August 2020Micro company accounts made up to 31 December 2019
13 November 2019Confirmation statement made on 8 November 2019 with no updates
2 October 2019Micro company accounts made up to 31 December 2018
8 November 2018Confirmation statement made on 8 November 2018 with no updates
6 August 2018Micro company accounts made up to 31 December 2017
8 November 2017Confirmation statement made on 8 November 2017 with no updates
8 November 2017Confirmation statement made on 8 November 2017 with no updates
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
16 November 2016Confirmation statement made on 8 November 2016 with updates
16 November 2016Confirmation statement made on 8 November 2016 with updates
22 July 2016Total exemption small company accounts made up to 30 December 2015
22 July 2016Total exemption small company accounts made up to 30 December 2015
15 July 2016Registration of charge 070692950001, created on 14 July 2016
15 July 2016Registration of charge 070692950001, created on 14 July 2016
13 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
13 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
22 June 2015Total exemption small company accounts made up to 30 September 2014
22 June 2015Total exemption small company accounts made up to 30 September 2014
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
20 June 2014Total exemption small company accounts made up to 30 September 2013
20 June 2014Total exemption small company accounts made up to 30 September 2013
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013
8 November 2013Director's details changed for Mr Nilesh Raj Patel on 8 November 2013
3 July 2013Total exemption small company accounts made up to 30 September 2012
3 July 2013Total exemption small company accounts made up to 30 September 2012
13 December 2012Total exemption small company accounts made up to 30 September 2011
13 December 2012Total exemption small company accounts made up to 30 September 2011
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 31 December 2010
11 July 2011Accounts for a dormant company made up to 31 December 2010
15 March 2011Appointment of Mr Priyen Shailesh Patel as a director
15 March 2011Appointment of Mr Priyen Shailesh Patel as a director
15 March 2011Appointment of Mr Nilesh Raj Patel as a director
15 March 2011Termination of appointment of Anita Patel as a director
15 March 2011Termination of appointment of Anita Patel as a director
15 March 2011Termination of appointment of Krishna Patel as a secretary
15 March 2011Termination of appointment of Krishna Patel as a secretary
15 March 2011Termination of appointment of Krishna Patel as a director
15 March 2011Termination of appointment of Krishna Patel as a director
15 March 2011Appointment of Mr Nilesh Raj Patel as a director
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
24 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010
24 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010
16 February 2010Appointment of Mrs Anita Shailesh Patel as a director
16 February 2010Appointment of Krishna Rajendra Patel as a secretary
16 February 2010Appointment of Krishna Rajendra Patel as a secretary
16 February 2010Appointment of Mrs Anita Shailesh Patel as a director
16 February 2010Appointment of Krishna Rajendra Patel as a director
16 February 2010Appointment of Krishna Rajendra Patel as a director
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010
9 February 2010Termination of appointment of Barbara Kahan as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing