BADEN COURT MANAGEMENT COMPANY LIMITED
Company number 05801386
- Company Overview for BADEN COURT MANAGEMENT COMPANY LIMITED (05801386)
- Filing history for BADEN COURT MANAGEMENT COMPANY LIMITED (05801386)
- People for BADEN COURT MANAGEMENT COMPANY LIMITED (05801386)
- More for BADEN COURT MANAGEMENT COMPANY LIMITED (05801386)
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
|
|
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 |