Advanced company searchLink opens in new window

BALTIMORE HOLDINGS LIMITED

Company number 11280854

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from PS21 3rd Floor 21 Prince Street Bristol BS1 4PH to 17th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 17 July 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
04 Apr 2022 MR01 Registration of charge 112808540003, created on 31 March 2022
31 Jan 2022 PSC04 Change of details for Mrs Charmaine Vincent as a person with significant control on 31 January 2022
30 Sep 2021 TM01 Termination of appointment of Anthony James Clark as a director on 30 September 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Apr 2021 MR04 Satisfaction of charge 112808540001 in full
08 Apr 2021 MR04 Satisfaction of charge 112808540002 in full
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
16 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 27,756
30 Jul 2018 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom to PS21 3rd Floor 21 Prince Street Bristol BS1 4PH on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Mrs Charmaine Vincent on 1 June 2018
24 Jul 2018 CH01 Director's details changed for Charmaine Kenny on 1 June 2018
10 Jul 2018 PSC04 Change of details for Charmaine Kenny as a person with significant control on 1 June 2018
13 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 27,556