About

Registered Number: 02389647
Date of Incorporation: 26/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Bay Court Ltd., 24 The Fairway, Bognor Regis, West Sussex, PO21 4HD

 

Founded in 1989, Bay Court Ltd has its registered office in Bognor Regis, it has a status of "Active". There are 15 directors listed as Peters, Annabelle Briony Collingwood, Blake, Edna Eileen, Fletcher, Edward Stuart, Peters, Annabelle Briony Collingwood, Badger, Eileen Lucy, Bicknell, Brian David, Chesterton, Edward Patrick Martin, Gregory, John, Hardy, Douglas William, Johnson, Thelma Constance, Morris, Ivy Vera, Ollerhead, Michael, Robins, Madeline, Rose, Edwin Hughes, Swadling, Kevin John for the business. We do not know the number of employees at Bay Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Edna Eileen 15 January 2020 - 1
FLETCHER, Edward Stuart 06 February 2016 - 1
PETERS, Annabelle Briony Collingwood 01 March 2014 - 1
BADGER, Eileen Lucy 13 April 1998 10 July 1999 1
BICKNELL, Brian David 13 April 1998 25 July 2012 1
CHESTERTON, Edward Patrick Martin 25 September 2007 01 July 2008 1
GREGORY, John 13 July 1991 03 May 1994 1
HARDY, Douglas William N/A 13 April 1998 1
JOHNSON, Thelma Constance 13 April 1998 18 September 1998 1
MORRIS, Ivy Vera N/A 13 April 1998 1
OLLERHEAD, Michael 14 August 2015 14 July 2020 1
ROBINS, Madeline 13 April 1998 20 April 2002 1
ROSE, Edwin Hughes 23 June 2000 14 January 2020 1
SWADLING, Kevin John N/A 13 July 1991 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Annabelle Briony Collingwood 30 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
TM01 - Termination of appointment of director 19 July 2020
AA - Annual Accounts 20 May 2020
CH01 - Change of particulars for director 25 January 2020
AP01 - Appointment of director 25 January 2020
CH03 - Change of particulars for secretary 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
AA - Annual Accounts 06 July 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 30 June 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 06 February 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AP03 - Appointment of secretary 01 March 2014
AP01 - Appointment of director 01 March 2014
TM02 - Termination of appointment of secretary 26 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AD01 - Change of registered office address 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 09 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2008
353 - Register of members 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 02 June 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 28 November 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 09 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 May 1996
RESOLUTIONS - N/A 02 May 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 June 1994
288 - N/A 08 June 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 03 September 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
288 - N/A 26 June 1989
288 - N/A 12 June 1989
NEWINC - New incorporation documents 26 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.