10 BALTIC STREET MANAGEMENT LIMITED
Company number 03906102
- Company Overview for 10 BALTIC STREET MANAGEMENT LIMITED (03906102)
- Filing history for 10 BALTIC STREET MANAGEMENT LIMITED (03906102)
- People for 10 BALTIC STREET MANAGEMENT LIMITED (03906102)
- Registers for 10 BALTIC STREET MANAGEMENT LIMITED (03906102)
- More for 10 BALTIC STREET MANAGEMENT LIMITED (03906102)
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 |