- Company Overview for BAKERS COURT MANAGEMENT LIMITED (01728246)
- Filing history for BAKERS COURT MANAGEMENT LIMITED (01728246)
- People for BAKERS COURT MANAGEMENT LIMITED (01728246)
- More for BAKERS COURT MANAGEMENT LIMITED (01728246)
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 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CH04 | Secretary's details changed for Seel & Co Ltd on 22 February 2017 | |
21 Feb 2017 | CH04 | Secretary's details changed for Seel & Co Ltd on 21 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Sarah Vaughan as a director on 13 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AP01 | Appointment of Freda June Young as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Feb 2014 | AP04 | Appointment of Seel & Co Ltd as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Anthony Seel as a secretary | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
26 Jan 2012 | TM01 | Termination of appointment of Nicola Partridge as a director | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
27 Jan 2010 | AD01 | Registered office address changed from the Crown House Wyndham Crescent Cardiff CF11 9UH on 27 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Anthony Michael Seel on 11 January 2010 |