About

Registered Number: 04465687
Date of Incorporation: 20/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

 

Bayfordbury Partnerships Ltd was registered on 20 June 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Barham, David John, Hughes, Maureen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, David John 07 August 2006 - 1
HUGHES, Maureen 07 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 25 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 22 May 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 06 April 2004
CERTNM - Change of name certificate 11 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
CERTNM - Change of name certificate 10 October 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
363s - Annual Return 14 July 2003
CERTNM - Change of name certificate 19 May 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
123 - Notice of increase in nominal capital 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
CERTNM - Change of name certificate 20 March 2003
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.