- 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) |
---|---|---|---|
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
03 Feb 2017 | TM01 | Termination of appointment of Paul Donald Gristwood as a director on 16 December 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AP01 | Appointment of Ms Christine Davies as a director on 20 December 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
01 Dec 2015 | AD01 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG to C/O Gcams Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 1 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|