- Company Overview for BALTIMORE HOLDINGS LIMITED (11280854)
- Filing history for BALTIMORE HOLDINGS LIMITED (11280854)
- People for BALTIMORE HOLDINGS LIMITED (11280854)
- Charges for BALTIMORE HOLDINGS LIMITED (11280854)
- More for BALTIMORE HOLDINGS LIMITED (11280854)
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
|
|
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
|