Bayside Cabin Ltd was founded on 10 November 1998. There are 4 directors listed as Ackroyd, Katherine Victoria, Baily, Anthony Rupert, Chalk, Adrian Peter, Schnabel, Jane Belinda for this company at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHNABEL, Jane Belinda | 10 November 1998 | 01 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACKROYD, Katherine Victoria | 06 May 2016 | - | 1 |
BAILY, Anthony Rupert | 04 October 2004 | 15 June 2005 | 1 |
CHALK, Adrian Peter | 10 November 1998 | 04 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 05 December 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 20 September 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 13 September 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 24 November 2016 | |
AP03 - Appointment of secretary | 02 June 2016 | |
AP01 - Appointment of director | 02 June 2016 | |
TM01 - Termination of appointment of director | 02 June 2016 | |
TM02 - Termination of appointment of secretary | 02 June 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 16 December 2011 | |
AR01 - Annual Return | 07 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
CH03 - Change of particulars for secretary | 06 December 2010 | |
AA - Annual Accounts | 03 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 24 November 2008 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
363a - Annual Return | 27 December 2007 | |
AA - Annual Accounts | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 01 January 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
287 - Change in situation or address of Registered Office | 29 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 04 December 2001 | |
363s - Annual Return | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 09 October 2000 | |
287 - Change in situation or address of Registered Office | 09 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
AA - Annual Accounts | 12 September 2000 | |
287 - Change in situation or address of Registered Office | 18 April 2000 | |
363s - Annual Return | 02 December 1999 | |
225 - Change of Accounting Reference Date | 01 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1998 | |
287 - Change in situation or address of Registered Office | 25 November 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
NEWINC - New incorporation documents | 10 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 November 2008 | Outstanding |
N/A |
Debenture | 23 June 2008 | Outstanding |
N/A |
Legal charge | 05 February 2007 | Fully Satisfied |
N/A |
Debenture | 22 August 2005 | Fully Satisfied |
N/A |