BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED
Company number 02405523
- Company Overview for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- Filing history for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- People for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- More for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
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) |
---|---|---|---|
10 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
08 Apr 2014 | AP01 | Appointment of Stephen Mitchinson as a director | |
08 Apr 2014 | SH08 | Change of share class name or designation | |
08 Apr 2014 | SH08 | Change of share class name or designation | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
11 Dec 2013 | CH01 | Director's details changed for Partner John Cole on 1 December 2012 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Neil Griffiths on 14 February 2011 | |
10 Dec 2013 | CH03 | Secretary's details changed for Helen Hatton on 25 November 2012 | |
06 Dec 2013 | TM01 | Termination of appointment of Michael Thomson as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Russell Gerard as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
09 Oct 2012 | AP01 | Appointment of Russell Gerard as a director | |
09 Oct 2012 | AP01 | Appointment of Partner Chris Pasquill as a director | |
09 Oct 2012 | AP01 | Appointment of Partner Michael John Thomson as a director | |
09 Oct 2012 | AP01 | Appointment of Partner John Cole as a director | |
08 Oct 2012 | AP01 | Appointment of Stephen Jackson as a director | |
08 Oct 2012 | AP01 | Appointment of Mark Davis as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Michael Thomson as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Gerard Russell as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders |