Advanced company searchLink opens in new window

BALTIC HOLDINGS LIMITED

Company number 03550266

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)
25 Jun 2002 363a Return made up to 16/04/02; full list of members
25 Jun 2002 AA Accounts for a small company made up to 30 April 2001
31 May 2002 288c Director's particulars changed
15 May 2002 288c Secretary's particulars changed
05 Sep 2001 225 Accounting reference date shortened from 30/04/02 to 31/03/02
03 Sep 2001 AA Accounts for a small company made up to 30 April 2000
10 May 2001 363a Return made up to 16/04/01; no change of members
10 May 2001 287 Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG
05 May 2000 363a Return made up to 16/04/00; full list of members
05 May 2000 288c Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
02 May 2000 AA Accounts for a small company made up to 30 April 1999
16 Feb 2000 395 Particulars of mortgage/charge
09 Feb 2000 403a Declaration of satisfaction of mortgage/charge
09 Feb 2000 403a Declaration of satisfaction of mortgage/charge
05 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 1999 RESOLUTIONS Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
02 Dec 1999 395 Particulars of mortgage/charge
01 Dec 1999 88(2)R Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000
01 Dec 1999 122 £ nc 4000000/2000000 22/11/99
01 Dec 1999 288a New director appointed
10 Aug 1999 287 Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ
07 May 1999 363a Return made up to 16/04/99; full list of members
21 May 1998 395 Particulars of mortgage/charge
19 May 1998 395 Particulars of mortgage/charge