About

Registered Number: 05301291
Date of Incorporation: 01/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Bayern Consultants Ltd was setup in 2004. Bayern Consultants Ltd has one director listed as Parrish, Maria in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRISH, Maria 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AR01 - Annual Return 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 August 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 10 November 2005
CERTNM - Change of name certificate 28 January 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.