Advanced company searchLink opens in new window

BAKER BROWN MANAGEMENT LIMITED

Company number 07599904

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)
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
  • GBP 75
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
  • GBP 75
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
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
  • GBP 75
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
  • MODEL ARTICLES ‐ Model articles adopted