Advanced company searchLink opens in new window

BALTIMORE CONSULTING LIMITED

Company number 08387222

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 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
  • GBP 100
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
  • GBP 100

Statement of capital on 2015-08-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
05 Feb 2015 AP01 Appointment of Mr Iain James Fraser O'dair as a director on 5 February 2015