BAKER GLADSTONE AND YORK LIMITED

75 Lavender Sweep 75 Lavender Sweep, SW11 1EA
StatusACTIVE
Company No.03764956
CategoryPrivate Limited Company
Incorporated05 May 1999
Age25 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

BAKER GLADSTONE AND YORK LIMITED is an active private limited company with number 03764956. It was incorporated 25 years, 1 month, 9 days ago, on 05 May 1999. The company address is 75 Lavender Sweep 75 Lavender Sweep, SW11 1EA.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2023

Action Date: 31 May 2023

Category: Capital

Type: SH06

Date: 2023-05-31

Capital : 1,001.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Resolution

Date: 11 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Peter Robert John Gladstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-08

Officer name: Mr Peter Robert John Gladstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change sail address company with old address

Date: 23 Apr 2012

Category: Address

Type: AD02

Old address: Rathbone House Tanfield Road Croydon CR0 1AL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Gordon William Gladstone

Change date: 2010-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Move registers to sail company

Date: 13 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gordon William Gladstone

Change date: 2010-04-08

Documents

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert John Gladstone

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/05/08\gbp si [email protected]=1\gbp ic 1000/1001\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/05/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/05/08

Documents

View document PDF

Resolution

Date: 05 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOMA PROPERTIES LIMITED

8 WEST OFFICER APARTMENTS,LONDON,SE18 4BT

Number:11623717
Status:ACTIVE
Category:Private Limited Company

BYWHE RENEWABLES LIMITED

15A SILVER STREET,BARNSTAPLE,EX32 8HR

Number:07625388
Status:ACTIVE
Category:Private Limited Company

GLOBAL TAX RETURN LTD.

UNIT 7 G8 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:10757199
Status:ACTIVE
Category:Private Limited Company

HILLSBOROUGH SPORTS MANAGEMENT LIMITED

56 BROUGHTON ROAD,SHEFFIELD,S6 2AS

Number:07903434
Status:ACTIVE
Category:Private Limited Company

PJH CARPENTRY LTD

15 GRANVILLE PARK,LONDON,SE13 7DY

Number:07793768
Status:ACTIVE
Category:Private Limited Company

SAFETYMEC ENGINEERING LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08191754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source