Founded in 2000, Bayleaf Cleaning Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Kanmara Secretaries Ltd, Djazia, Salah Ben Ali, Kanmara Directors Ltd, Mitten, Lance Reginald for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DJAZIA, Salah Ben Ali | 26 May 2000 | 11 May 2015 | 1 |
KANMARA DIRECTORS LTD | 18 May 2000 | 26 May 2000 | 1 |
MITTEN, Lance Reginald | 26 May 2000 | 30 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANMARA SECRETARIES LTD | 18 May 2000 | 26 May 2000 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 25 August 2020 | |
TM01 - Termination of appointment of director | 14 August 2020 | |
AD01 - Change of registered office address | 14 August 2020 | |
MR01 - N/A | 13 May 2020 | |
MR01 - N/A | 12 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 20 March 2019 | |
AP01 - Appointment of director | 17 May 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 02 March 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
MR04 - N/A | 24 January 2018 | |
MR01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 31 May 2016 | |
MR05 - N/A | 18 April 2016 | |
MR04 - N/A | 18 April 2016 | |
MR01 - N/A | 12 March 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 29 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AR01 - Annual Return | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
MR04 - N/A | 04 February 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
MR04 - N/A | 01 December 2014 | |
MR04 - N/A | 01 December 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
MR01 - N/A | 01 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA01 - Change of accounting reference date | 24 May 2014 | |
MR05 - N/A | 30 April 2014 | |
MR05 - N/A | 30 April 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AD01 - Change of registered office address | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 04 January 2011 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
TM02 - Termination of appointment of secretary | 26 July 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363s - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 19 April 2004 | |
AAMD - Amended Accounts | 25 July 2003 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 15 April 2003 | |
AA - Annual Accounts | 01 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2002 | |
363s - Annual Return | 03 July 2002 | |
363s - Annual Return | 08 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
NEWINC - New incorporation documents | 18 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2020 | Outstanding |
N/A |
A registered charge | 11 May 2020 | Outstanding |
N/A |
A registered charge | 19 January 2018 | Outstanding |
N/A |
A registered charge | 09 March 2016 | Fully Satisfied |
N/A |
A registered charge | 23 June 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 20 May 2011 | Fully Satisfied |
N/A |
Supplemental deed | 23 December 2010 | Fully Satisfied |
N/A |
Supplemental deed | 07 September 2006 | Fully Satisfied |
N/A |