Established in 1999, Baymed Group Ltd have registered office in Glasgow, it's status is listed as "Active". This organisation has 3 directors listed as Dover, Racehl Martine, Dover, Rachel Martine, Dover, Carolyn Ruth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOVER, Rachel Martine | 27 September 1999 | - | 1 |
DOVER, Carolyn Ruth | 27 September 1999 | 27 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOVER, Racehl Martine | 15 September 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 28 June 2020 | |
CS01 - N/A | 23 September 2019 | |
AP03 - Appointment of secretary | 23 September 2019 | |
CS01 - N/A | 11 September 2019 | |
AD01 - Change of registered office address | 11 September 2019 | |
PSC04 - N/A | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM02 - Termination of appointment of secretary | 04 November 2010 | |
AAMD - Amended Accounts | 08 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 14 August 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 09 October 2004 | |
AA - Annual Accounts | 23 July 2004 | |
287 - Change in situation or address of Registered Office | 14 July 2004 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 01 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2000 | |
363s - Annual Return | 13 November 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
410(Scot) - N/A | 25 October 1999 | |
287 - Change in situation or address of Registered Office | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
NEWINC - New incorporation documents | 27 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 18 October 1999 | Outstanding |
N/A |