About

Registered Number: NI041076
Date of Incorporation: 26/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Downview House, 440 Shore Road, Newtownabbey, County Antrim, BT37 9RU

 

Founded in 2001, Bayshore Developments Ltd has its registered office in Newtownabbey in County Antrim. The current directors of this organisation are listed as Morgan, William Robert, Morgan, William Robert, Lagan, Cathy, Morgan, Karen, O'hara, Kerry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, William Robert 01 October 2002 - 1
LAGAN, Cathy 26 June 2001 01 October 2002 1
MORGAN, Karen 01 October 2002 29 November 2013 1
O'HARA, Kerry 26 June 2001 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, William Robert 29 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
CH01 - Change of particulars for director 10 June 2016
SH01 - Return of Allotment of shares 09 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 May 2015
AA01 - Change of accounting reference date 02 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 January 2014
AA01 - Change of accounting reference date 10 January 2014
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AP03 - Appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 21 November 2009
371S(NI) - N/A 06 July 2009
296(NI) - N/A 11 May 2009
296(NI) - N/A 11 May 2009
AC(NI) - N/A 16 January 2009
371S(NI) - N/A 04 July 2008
AC(NI) - N/A 14 November 2007
371A(NI) - N/A 19 September 2007
AC(NI) - N/A 29 November 2006
371A(NI) - N/A 29 August 2006
371S(NI) - N/A 20 August 2005
AC(NI) - N/A 20 July 2005
AC(NI) - N/A 20 October 2004
371S(NI) - N/A 20 July 2004
AC(NI) - N/A 31 October 2003
295(NI) - N/A 04 August 2003
UDM+A(NI) - N/A 04 August 2003
CERTC(NI) - N/A 01 August 2003
CNRES(NI) - N/A 01 August 2003
371S(NI) - N/A 03 July 2003
RESOLUTIONS - N/A 06 January 2003
G98-2(NI) - N/A 06 January 2003
233(NI) - N/A 06 January 2003
AC(NI) - N/A 06 January 2003
296(NI) - N/A 16 October 2002
296(NI) - N/A 16 October 2002
371S(NI) - N/A 18 July 2002
NEWINC - New incorporation documents 26 June 2001
MEM(NI) - N/A 26 June 2001
ARTS(NI) - N/A 26 June 2001
G23(NI) - N/A 26 June 2001
G21(NI) - N/A 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.