Advanced company searchLink opens in new window

10 BALTIC STREET MANAGEMENT LIMITED

Company number 03906102

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)
13 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
20 Oct 2024 AA Micro company accounts made up to 31 January 2024
27 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 AP01 Appointment of Mr Arthur Chorley Edward Lancelyn Green as a director on 30 January 2023
30 Jan 2023 PSC01 Notification of Arthur Chorley Edward Lancelyn Green as a person with significant control on 30 January 2023
30 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jun 2022 TM01 Termination of appointment of Maria Santos as a director on 8 June 2022
21 Jun 2022 TM01 Termination of appointment of Elizabeth Jane Aston as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of Elizabeth Aston as a person with significant control on 30 March 2022
09 Feb 2022 AP01 Appointment of Mr David Bowden as a director on 9 February 2022
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2021 PSC07 Cessation of Maria Santos as a person with significant control on 13 January 2017
16 Sep 2021 PSC04 Change of details for Mr Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021
16 Sep 2021 PSC01 Notification of Maria Santos as a person with significant control on 13 January 2017
16 Sep 2021 PSC01 Notification of Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Roger Calvert Fawcett-Tang as a director on 7 June 2021
25 May 2021 PSC07 Cessation of Nicholas Alexander Flugge as a person with significant control on 11 May 2021
25 May 2021 AD02 Register inspection address has been changed from C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR England to 10 Baltic Street East London EC1Y 0UJ
25 May 2021 TM01 Termination of appointment of Nicholas Alexander Flugge as a director on 11 May 2021
15 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from 10 Baltic St East Baltic Street East London EC1Y 0UJ England to 10 Baltic Street East London EC1Y 0UJ on 21 October 2020
21 Oct 2020 EH01 Elect to keep the directors' register information on the public register