- Company Overview for BAKER COMMERCIAL ESTATES LIMITED (04332316)
- Filing history for BAKER COMMERCIAL ESTATES LIMITED (04332316)
- People for BAKER COMMERCIAL ESTATES LIMITED (04332316)
- Charges for BAKER COMMERCIAL ESTATES LIMITED (04332316)
- More for BAKER COMMERCIAL ESTATES LIMITED (04332316)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | MR04 | Satisfaction of charge 4 in full | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
16 Sep 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 16 September 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Sean Richard Baker on 14 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Julie Ann Baker on 14 December 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AP01 | Appointment of Julie Ann Baker as a director | |
04 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Sean Richard Baker on 1 October 2009 | |
20 Oct 2010 | TM02 | Termination of appointment of Julie Baker as a secretary | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |