Advanced company searchLink opens in new window

BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED

Company number 02405523

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)
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
  • GBP 9.00
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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