- Company Overview for BAKER BROWN MANAGEMENT LIMITED (07599904)
- Filing history for BAKER BROWN MANAGEMENT LIMITED (07599904)
- People for BAKER BROWN MANAGEMENT LIMITED (07599904)
- More for BAKER BROWN MANAGEMENT LIMITED (07599904)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
04 Dec 2017 | AD01 | Registered office address changed from Rose Cottage . Ovington Prudhoe Northumberland NE42 6DH to 16 Hillcrest Drive Hexham NE46 1ED on 4 December 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
10 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Sep 2014 | CERTNM |
Company name changed angel programme and project management LIMITED\certificate issued on 01/09/14
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
29 Nov 2011 | TM01 | Termination of appointment of Gary Roe as a director | |
29 Nov 2011 | TM01 | Termination of appointment of William Adams as a director | |
11 Apr 2011 | NEWINC |
Incorporation
|