About

Registered Number: 08428472
Date of Incorporation: 04/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB,

 

Bayside Business Centre Ltd was founded on 04 March 2013 and has its registered office in Dorset, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of Bayside Business Centre Ltd are listed as Framton, Jacqui, Legg, Phillip, Regan, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Martin 04 March 2013 05 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FRAMTON, Jacqui 14 March 2013 05 August 2016 1
LEGG, Phillip 04 March 2013 14 March 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 16 August 2019
SH01 - Return of Allotment of shares 03 August 2019
MR01 - N/A 25 July 2019
MR01 - N/A 19 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 August 2018
PSC04 - N/A 18 August 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 18 February 2017
CS01 - N/A 09 August 2016
RESOLUTIONS - N/A 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
CH01 - Change of particulars for director 06 August 2016
AD01 - Change of registered office address 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AD01 - Change of registered office address 06 August 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 11 April 2014
AA01 - Change of accounting reference date 01 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
TM02 - Termination of appointment of secretary 14 March 2013
AP03 - Appointment of secretary 14 March 2013
NEWINC - New incorporation documents 04 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 19 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.