BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED
Company number 08858626
- Company Overview for BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED (08858626)
- Filing history for BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED (08858626)
- People for BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED (08858626)
- More for BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED (08858626)
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) |
---|---|---|---|
21 Oct 2019 | AP02 | Appointment of Exo Group Ltd as a director on 21 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Kerrie Marie Baker as a person with significant control on 21 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Paul Donald Jackson as a director on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 1 Suit 101 1 Old Hall Street Liverpool L3 9HF England to 1 Old Hall St Suit 101 Liverpool L3 9HF on 16 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 3a Bridgewater Street Liverpool Merseyside L1 0AR to 1 Suit 101 1 Old Hall Street Liverpool L3 9HF on 10 October 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Kerrie Marie Baker as a director on 8 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
14 Jan 2019 | AP01 | Appointment of Mr Paul Donald Jackson as a director on 14 January 2019 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Colourstyle House Lees Road Knowsley Industrial Park Liverpool L33 7SE United Kingdom to 3a Bridgewater Street Liverpool Merseyside L1 0AR on 15 September 2014 | |
19 Aug 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 March 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|