Advanced company searchLink opens in new window

BAKER PEARCE MANAGEMENT LIMITED

Company number 02932687

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
22 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Apr 2018 PSC05 Change of details for Kaleidoscope Ventures Ltd as a person with significant control on 28 February 2018
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 AD01 Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017
16 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Oct 2016 AD01 Registered office address changed from 320 Rayners Lane Pinner Middlesex HA5 5ED to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 October 2016
06 Jul 2016 AR01 Annual return made up to 25 May 2016
Statement of capital on 2016-07-06
  • GBP 2
21 Mar 2016 CH01 Director's details changed for Mr George Roland Thomas on 1 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2014
09 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
18 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 April 2014
17 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
18 Oct 2013 AP01 Appointment of George Roland Thomas as a director