Advanced company searchLink opens in new window

BADEN COURT MANAGEMENT COMPANY LIMITED

Company number 05801386

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)
27 Jan 2025 AA01 Previous accounting period shortened from 27 April 2024 to 26 April 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Nov 2023 CH01 Director's details changed for Mr Nicholas Pike on 17 November 2023
10 Nov 2023 RP04AP01 Second filing for the appointment of Andrew James Walsh as a director
07 Oct 2023 CH01 Director's details changed for Mr Nicholas Pike on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Nicholas Pike as a director on 3 October 2023
29 Sep 2023 AP01 Appointment of Mr Andrew Walsh as a director on 15 September 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2023
26 Sep 2023 AP04 Appointment of Homestead Consultancy Services Ltd. as a secretary on 7 August 2023
26 Sep 2023 TM02 Termination of appointment of John Joseph Riley as a secretary on 7 August 2023
26 Sep 2023 AD01 Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 26 September 2023
16 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Aug 2021 CH01 Director's details changed for Mr David Christopher Holmes on 5 August 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
14 Feb 2019 CH03 Secretary's details changed for Mr John Joseph Riley on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 1a Strawberry Bank Preston New Road Blackburn Lancs BB2 6AS to Charter House Stansfield Street Nelson BB9 9XY on 14 February 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates