Baytown (Trustee No. Two) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PRECIS (2136) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04309191
Record last updated Wednesday, December 7, 2016 9:09:16 AM UTC
Official Address Edison House 223 Old Marylebone Road Bryanston And Dorset Square
There are 42 companies registered at this street
Locality Bryanston And Dorset Squarelondon
Region WestminsterLondon, England
Postal Code NW15QT
Sector Buying and selling of own real estate

Charts

Visits

BAYTOWN (TRUSTEE NO. TWO) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-122020-12024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2016 Appointment of a man as Shareholder (Above 75%) As a Trustee Of a Trust and Trustee Of a Trust With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) As a Trustee Of a Trust and Trustee Of a Trust With More Than 75% Of Voting Rights
Registry Nov 18, 2015 Annual return Annual return
Financials Apr 7, 2015 Annual accounts Annual accounts
Registry Feb 4, 2015 Annual return Annual return
Financials Apr 7, 2014 Annual accounts Annual accounts
Registry Dec 4, 2013 Annual return Annual return
Financials Mar 19, 2013 Annual accounts Annual accounts
Registry Nov 11, 2012 Annual return Annual return
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 4309... Statement of satisfaction in full or in part of mortgage or charge 4309...
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 4309... Statement of satisfaction in full or in part of mortgage or charge 4309...
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 4309... Statement of satisfaction in full or in part of mortgage or charge 4309...
Financials Feb 1, 2012 Annual accounts Annual accounts
Registry Nov 28, 2011 Annual return Annual return
Registry Oct 12, 2011 Change of registered office address Change of registered office address
Financials May 3, 2011 Annual accounts Annual accounts
Registry Nov 29, 2010 Annual return Annual return
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Annual return Annual return
Registry Nov 13, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 13, 2009 Change of particulars for director Change of particulars for director
Registry Oct 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Jan 15, 2009 Resignation of a woman Resignation of a woman
Registry Jan 15, 2009 Resignation of a secretary Resignation of a secretary
Registry Nov 20, 2008 Annual return Annual return
Registry Nov 20, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 1, 2008 Appointment of a woman Appointment of a woman
Registry Sep 1, 2008 Resignation of a woman Resignation of a woman
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Registry Aug 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2007 Annual return Annual return
Registry May 11, 2007 Resignation of a director Resignation of a director
Registry Apr 30, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Sep 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2006 Particulars of a mortgage or charge 4309... Particulars of a mortgage or charge 4309...
Financials May 3, 2006 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Nov 5, 2004 Annual return Annual return
Financials Mar 24, 2004 Annual accounts Annual accounts
Registry Dec 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2003 Particulars of a mortgage or charge 4309... Particulars of a mortgage or charge 4309...
Registry Nov 11, 2003 Annual return Annual return
Financials Jun 5, 2003 Annual accounts Annual accounts
Registry Nov 29, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 29, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 20, 2002 Annual return Annual return
Registry Nov 19, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 19, 2002 Appointment of a woman Appointment of a woman
Registry May 17, 2002 Appointment of a director Appointment of a director
Registry May 3, 2002 Appointment of a secretary Appointment of a secretary
Registry May 3, 2002 Resignation of a secretary Resignation of a secretary
Registry May 3, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 3, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 3, 2002 Elective resolution Elective resolution
Registry May 3, 2002 Memorandum of association Memorandum of association
Registry May 3, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 3, 2002 Appointment of a director Appointment of a director
Registry May 3, 2002 Resignation of a director Resignation of a director
Registry May 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 16, 2002 Company name change Company name change
Registry Apr 16, 2002 Change of name certificate Change of name certificate
Registry Apr 8, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Feb 22, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 22, 2002 Memorandum of association Memorandum of association
Registry Nov 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 23, 2001 Three appointments: 3 companies Three appointments: 3 companies
Registry Oct 23, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)