About

Registered Number: 06819667
Date of Incorporation: 16/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Berriedale Terrace, Grange-Over-Sands, LA11 6ER,

 

Having been setup in 2009, Bay View Preservation Ltd have registered office in Grange-Over-Sands, it's status is listed as "Active". The current directors of the organisation are listed as Tedcastle, Kathryn Lesley, Abernethy, Neil, Dalton, Susan Margaret, Johnston, Paul Dominic, Nicholl, Thomas Michael, Smith, William Paul, Tedcastle, Martin David, Robson, Susan Margaret, Dow, Doreen Maria, Fisher, Christine, Robson, Thomas John in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERNETHY, Neil 26 February 2018 - 1
DALTON, Susan Margaret 01 January 2018 - 1
JOHNSTON, Paul Dominic 06 May 2009 - 1
NICHOLL, Thomas Michael 29 June 2017 - 1
SMITH, William Paul 01 November 2018 - 1
TEDCASTLE, Martin David 06 May 2009 - 1
DOW, Doreen Maria 16 February 2009 29 June 2017 1
FISHER, Christine 06 May 2009 01 October 2018 1
ROBSON, Thomas John 06 May 2009 21 October 2017 1
Secretary Name Appointed Resigned Total Appointments
TEDCASTLE, Kathryn Lesley 21 October 2017 - 1
ROBSON, Susan Margaret 16 February 2009 21 October 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 04 November 2018
AP01 - Appointment of director 04 November 2018
CH01 - Change of particulars for director 04 November 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 22 October 2017
TM02 - Termination of appointment of secretary 22 October 2017
AP03 - Appointment of secretary 22 October 2017
AD01 - Change of registered office address 12 October 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 12 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 13 November 2014
SH01 - Return of Allotment of shares 03 March 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 13 November 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.