Advanced company searchLink opens in new window

BAKERS COURT MANAGEMENT LIMITED

Company number 01728246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
04 Nov 2024 AP01 Appointment of Miss Ceri Ann Welchman as a director on 27 October 2024
02 May 2024 AP01 Appointment of Ms Nicola Jayne Partridge as a director on 2 May 2024
18 Apr 2024 AA Micro company accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
18 May 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
30 Sep 2021 CH01 Director's details changed for Ms Claire Louise O'shea on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Ms Claire Louise O'shea on 30 September 2021
19 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
16 Feb 2021 CH01 Director's details changed for Ms Claire Louise O'shea on 16 February 2021
16 Feb 2021 CH04 Secretary's details changed for Rh Seel & Co Limited on 27 January 2021
16 Feb 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 16 February 2021
21 Jan 2021 CH04 Secretary's details changed for Seel & Co Ltd on 18 January 2021
29 Jun 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
01 May 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
23 Oct 2018 TM01 Termination of appointment of Freda June Young as a director on 23 October 2018
16 Apr 2018 AP01 Appointment of Ms Claire Louise O'shea as a director on 5 March 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates