About

Registered Number: 04799573
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Lavender Hill Chicksgrove, Tisbury, Salisbury, SP3 6NA,

 

Founded in 2003, Blue Bay Apartments Ltd have registered office in Salisbury. We don't know the number of employees at the company. The companies directors are listed as Charlick, Martin, Hill, Martin David, Dawson, Lisa, Moon, Joanne Hazel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLICK, Martin 10 March 2005 - 1
HILL, Martin David 26 June 2013 - 1
DAWSON, Lisa 01 October 2003 26 June 2013 1
MOON, Joanne Hazel 01 October 2003 10 March 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 06 June 2016
CH01 - Change of particulars for director 03 June 2016
CH03 - Change of particulars for secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 30 June 2012
TM01 - Termination of appointment of director 10 June 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
RESOLUTIONS - N/A 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.