- Company Overview for BAKER ESTATES LIMITED (09801842)
- Filing history for BAKER ESTATES LIMITED (09801842)
- People for BAKER ESTATES LIMITED (09801842)
- Charges for BAKER ESTATES LIMITED (09801842)
- Registers for BAKER ESTATES LIMITED (09801842)
- More for BAKER ESTATES LIMITED (09801842)
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) |
---|---|---|---|
05 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Apr 2019 | MR01 | Registration of charge 098018420018, created on 29 March 2019 | |
22 Jan 2019 | MR01 | Registration of charge 098018420017, created on 4 January 2019 | |
09 Nov 2018 | MR01 | Registration of charge 098018420016, created on 5 November 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
03 Oct 2018 | MR01 | Registration of charge 098018420015, created on 27 September 2018 | |
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2018
|
|
10 Aug 2018 | PSC04 | Change of details for Mr Gregory Paul Fitzgerald as a person with significant control on 25 July 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr John Stafford Dunningham as a person with significant control on 25 July 2018 | |
22 Jun 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
22 Jun 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
11 Jun 2018 | MR01 |
Registration of charge 098018420014, created on 8 June 2018
|
|
29 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | MR01 | Registration of charge 098018420013, created on 27 April 2018 | |
21 Feb 2018 | MR01 | Registration of charge 098018420012, created on 20 February 2018 | |
05 Oct 2017 | PSC04 | Change of details for Mr John Stafford Dunningham as a person with significant control on 16 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Gregory Paul Fitzgerald as a person with significant control on 16 December 2016 | |
29 Aug 2017 | MR01 | Registration of charge 098018420011, created on 25 August 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Green Tree House Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5LZ on 18 July 2017 | |
30 Jun 2017 | MR01 | Registration of charge 098018420010, created on 29 June 2017 | |
22 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 May 2017 | MR01 | Registration of charge 098018420009, created on 15 May 2017 | |
16 May 2017 | MR04 | Satisfaction of charge 098018420001 in full | |
05 May 2017 | MR01 | Registration of charge 098018420008, created on 3 May 2017 |