Advanced company searchLink opens in new window

BAKER PROPERTIES LIMITED

Company number 04637000

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)
22 Aug 2016 MR04 Satisfaction of charge 13 in full
19 Aug 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
19 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
18 Aug 2016 MR04 Satisfaction of charge 1 in full
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
25 May 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
16 Mar 2015 TM02 Termination of appointment of Kerrie Marie Baker as a secretary on 13 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AD01 Registered office address changed from 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Colourstyle House Lees Road Kirkby Liverpool L33 7SE on 27 October 2014
15 Sep 2014 AD01 Registered office address changed from Colourstyle House Lees Road, Knowsley Ind Est Liverpool Merseyside L33 7SE to Colourstyle House Lees Road Kirkby Liverpool L33 7SE on 15 September 2014
02 Sep 2014 CH03 Secretary's details changed for Kerrie Marie Baker on 28 August 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
13 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
12 Mar 2013 CH03 Secretary's details changed for Kerrie Marie Baker on 14 January 2012
12 Mar 2013 CH01 Director's details changed for Mr Damian Robin Baker on 14 January 2012
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
11 Jul 2012 AA Accounts for a small company made up to 31 March 2011
03 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a small company made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders