BAIRD MANAGERIAL LIMITED
Status | DISSOLVED |
Company No. | 03689352 |
Category | Private Limited Company |
Incorporated | 21 Dec 1998 |
Age | 25 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 1 month, 25 days |
SUMMARY
BAIRD MANAGERIAL LIMITED is an dissolved private limited company with number 03689352. It was incorporated 25 years, 4 months, 7 days ago, on 21 December 1998 and it was dissolved 4 years, 1 month, 25 days ago, on 03 March 2020. The company address is Finsbury Circus House Finsbury Circus House, London, EC2M 7EB.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 14 Aug 2019
Category: Address
Type: AD02
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Change corporate secretary company with change date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2019-08-05
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 08 Sep 2016
Category: Address
Type: AD03
New address: 5th Floor 6 st. Andrew Street London EC4A 3AE
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Andrew Ferguson
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Old address: Mint House 77 Mansell Street London E1 8AF
Change date: 2014-06-16
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type full
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Weir
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Ferguson
Change date: 2012-12-03
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Ferguson
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Havers
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 30 Jan 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 27 Jan 2012
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Allan Weir
Change date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Allan Weir
Documents
Accounts with accounts type full
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Proudlock
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed granville baird managerial LIMITED\certificate issued on 13/12/10
Documents
Change of name notice
Date: 13 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Change sail address company with old address
Date: 30 Nov 2010
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael John Oliver Proudlock
Documents
Accounts with accounts type full
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 09 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed granville managerial LIMITED\certificate issued on 09/03/00
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/99; full list of members
Documents
Some Companies
155 NORMANTON ROAD,DERBY,DE23 6UR
Number: | 10305704 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEECH TREE BANK,MANCHESTER,M25 1BH
Number: | 11089818 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION DESIGN MATTERS LTD
B1 BUSINESS CENTRE,BLACKBURN,BB1 2QY
Number: | 10490602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,ASCOT,SL5 7HP
Number: | 07786059 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL INTERACTIVE TECHNOLOGIES L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007330 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 CROMWELL ROAD,LUTON,LU3 1DN
Number: | 09480140 |
Status: | ACTIVE |
Category: | Private Limited Company |