- Company Overview for BALTIMORE CONSULTING LIMITED (08387222)
- Filing history for BALTIMORE CONSULTING LIMITED (08387222)
- People for BALTIMORE CONSULTING LIMITED (08387222)
- Charges for BALTIMORE CONSULTING LIMITED (08387222)
- More for BALTIMORE CONSULTING LIMITED (08387222)
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 Jul 2018 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH to PS21 3rd Floor 21 Prince Street Bristol BS1 4PH on 27 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Miss Charmaine Kenny on 1 June 2018 | |
13 Jun 2018 | PSC02 | Notification of Baltimore Holdings Limited as a person with significant control on 18 May 2018 | |
08 Jun 2018 | AUD | Auditor's resignation | |
06 Jun 2018 | MR01 | Registration of charge 083872220006, created on 18 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Anthony James Clark as a director on 18 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Iain James Fraser O'dair as a director on 18 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Darren John Ryemill as a director on 18 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Opus Professional Services Group Limited as a person with significant control on 18 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA England to Ashford House Grenadier Road Exeter EX1 3LH on 1 June 2018 | |
27 Mar 2018 | MR04 | Satisfaction of charge 083872220002 in full | |
27 Mar 2018 | MR04 | Satisfaction of charge 083872220001 in full | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 May 2017 | AD01 | Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to Portwall Place Portwall Lane Bristol BS1 6NA on 23 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Nov 2016 | MR01 | Registration of charge 083872220005, created on 21 November 2016 | |
30 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
12 May 2016 | MR01 | Registration of charge 083872220004, created on 11 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AP01 | Appointment of Miss Charmaine Kenny as a director on 1 January 2016 | |
04 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
Statement of capital on 2015-08-20
|
|
05 Feb 2015 | AP01 | Appointment of Mr Iain James Fraser O'dair as a director on 5 February 2015 |