Advanced company searchLink opens in new window

BAKER DRIVE MANAGEMENT COMPANY LIMITED

Company number 09992858

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)
30 Nov 2024 AA Micro company accounts made up to 29 February 2024
11 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
19 Dec 2021 AA Micro company accounts made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Nov 2018 TM01 Termination of appointment of Katheryn Louise May as a director on 27 November 2018
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 May 2017 AD02 Register inspection address has been changed from Griffin House Griffin House 135 High Street Crawley West Sussex RH10 1DQ England to 3 Baker Drive Baker Drive Smallfield Horley RH6 9FW
17 May 2017 AD01 Registered office address changed from The Granary Home Farm Squerryes Estate Westerham Kent TN16 1SL United Kingdom to 3 Baker Drive Smallfield Horley RH6 9FW on 17 May 2017
18 Apr 2017 TM01 Termination of appointment of Nicholas Elliott as a director on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Nicholas Elliott as a director on 18 April 2017
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Jan 2017 AP01 Appointment of Mrs Katheryn Louise May as a director on 29 December 2016
11 Jan 2017 AP01 Appointment of Mr Dean John Brewer as a director on 29 December 2016
16 Feb 2016 AD03 Register(s) moved to registered inspection location Griffin House Griffin House 135 High Street Crawley West Sussex RH10 1DQ
16 Feb 2016 AD02 Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to Griffin House Griffin House 135 High Street Crawley West Sussex RH10 1DQ