BAYRLE LIMITED
Status | ACTIVE |
Company No. | 07134671 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BAYRLE LIMITED is an active private limited company with number 07134671. It was incorporated 14 years, 5 months, 16 days ago, on 25 January 2010. The company address is 15 Alexandra Corniche, Hythe, CT21 5RW, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 24 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Withdrawal of a person with significant control statement
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Termination secretary company with name termination date
Date: 10 Dec 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ostrea Corporate Services Uk Limited
Termination date: 2020-12-01
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type dormant
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 30 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ostrea Participations Limited
Notification date: 2020-01-01
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quaedvlieg Corporate Services Uk Limited
Termination date: 2015-05-28
Documents
Appoint corporate secretary company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ostrea Corporate Services Uk Limited
Appointment date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dj & M Secretarial Services Limited
Documents
Appoint corporate secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Quaedvlieg Corporate Services Uk Limited
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olaf Strasters
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Yves Depaus
Documents
Some Companies
C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08311668 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & WILLIAMSOM LLP,LONDON,EC2R 6AY
Number: | 03467634 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
SEATON HOUSE,TETBURY,GL8 8YG
Number: | 11295551 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G.01 CARGO WORKS,LONDON,SE1 9PG
Number: | 11726354 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL OF PROJECT MANAGEMENT UK (GREAT BRITAIN) LTD
THE WHITE HOUSE,HATFIELD,AL10 0PJ
Number: | 09897858 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASHCOMBE,CHIDDINGFOLD,GU8 4RY
Number: | 09672110 |
Status: | ACTIVE |
Category: | Private Limited Company |