BARONY CONSULTING GROUP LIMITED
Status | ACTIVE |
Company No. | 04061615 |
Category | Private Limited Company |
Incorporated | 30 Aug 2000 |
Age | 23 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BARONY CONSULTING GROUP LIMITED is an active private limited company with number 04061615. It was incorporated 23 years, 8 months, 29 days ago, on 30 August 2000. The company address is 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-31
Officer name: Roderick Brian Gunkel
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Edward Robert Collins-Hughes
Appointment date: 2017-10-23
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-23
Psc name: Edward Robert Collins-Hughes
Documents
Cessation of a person with significant control
Date: 26 Oct 2017
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Crichton Forbes
Cessation date: 2017-01-23
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Crichton Forbes
Termination date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2017-10-26
Old address: 94 Powys Lane Palmers Green London N13 4HR United Kingdom
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Crichton Forbes
Change date: 2016-11-11
Documents
Change person secretary company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roderick Brian Gunkel
Change date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Old address: 88 Windsor Court Chase Side Southgate London N14 5HS
Change date: 2016-11-11
New address: 94 Powys Lane Palmers Green London N13 4HR
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 97@1=97 £ ic 3/100
Documents
Resolution
Date: 18 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: 61 stanley road bootle merseyside L20 7BZ
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 30/09/01
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 16/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
Documents
Some Companies
ACTION RESEARCH (CARDIFF) LIMITED
5 COOPERS YARD,CARDIFF,CF10 5NB
Number: | 02305238 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BATH ROAD,BRISTOL,BS30 9DB
Number: | 10097421 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEPWOOD RESIDENTS COMPANY LIMITED
THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA
Number: | 02187824 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 FAIRLAWN DRIVE,WEST SUSSEX,RH19 1NS
Number: | 05123564 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HUNT & CO, HOCKLIFFE BUSINESS CENTRE, UNIT WATLING STREET,LEIGHTON BUZZARD,LU7 9NB
Number: | 11838651 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10195696 |
Status: | ACTIVE |
Category: | Private Limited Company |