- Company Overview for BAKER ESTATES (HAINAULT) LTD (08872286)
- Filing history for BAKER ESTATES (HAINAULT) LTD (08872286)
- People for BAKER ESTATES (HAINAULT) LTD (08872286)
- More for BAKER ESTATES (HAINAULT) LTD (08872286)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
15 Aug 2024 | AD01 | Registered office address changed from C/O Gcams Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG England to 223 New North Road Ilford Essex IG6 3AG on 15 August 2024 | |
20 Dec 2023 | PSC04 | Change of details for Mrs Kerrie Anne Binder as a person with significant control on 19 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
04 Oct 2023 | CH01 | Director's details changed for Mrs Kerrie Ann Binder on 4 October 2023 | |
29 Mar 2023 | AP01 | Appointment of Ms Sarah Moon as a director on 29 March 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
25 Feb 2022 | PSC04 | Change of details for Mrs Kerrie Ann Binder as a person with significant control on 25 February 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mrs Kerrie Ann Binder as a person with significant control on 31 January 2022 | |
16 Dec 2021 | PSC07 | Cessation of Gordon William Frank Cowley as a person with significant control on 16 December 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
01 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Gordon William Frank Cowley as a person with significant control on 24 February 2020 | |
03 Jul 2020 | PSC01 | Notification of Kerrie Anne Binder as a person with significant control on 24 February 2020 | |
03 Jul 2020 | PSC07 | Cessation of Christine Davies as a person with significant control on 21 September 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Christine Davies as a director on 21 September 2019 | |
24 Feb 2020 | AP01 | Appointment of Mrs Kerrie Ann Binder as a director on 24 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Gordon William Frank Cowley as a director on 27 August 2019 |