BAKER STREET BIKES LIMITED
Status | ACTIVE |
Company No. | 04077757 |
Category | Private Limited Company |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BAKER STREET BIKES LIMITED is an active private limited company with number 04077757. It was incorporated 23 years, 8 months, 9 days ago, on 25 September 2000. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
New address: Preston Park House South Road Brighton East Sussex BN1 6SB
Change date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope Susan Balchin
Cessation date: 2016-07-01
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Christopher John Balchin
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
Change date: 2018-05-23
New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Penelope Susan Balchin
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Balchin
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Change date: 2016-01-05
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: 19 New Road Brighton East Sussex BN1 1UF
Change date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Holkham
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Richard Andrew Holkham
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Balchin
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 20 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mrs Penelope Susan Balchin
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Change registered office address company with date old address
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Address
Type: AD01
Old address: 8 Old Farm Road Brighton East Sussex BN1 8HE
Change date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / penelope balchin / 03/10/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 27 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/09/00--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 04 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/03/01
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 01/11/00 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 PILLINGS ROAD,OAKHAM,LE15 6QF
Number: | 08294716 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LEON DRIVE,PETERBOROUGH,PE2 8SG
Number: | 10180456 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HENNEL LANE, WALTON-LE-DALE HENNEL LANE,PRESTON,PR5 4LA
Number: | 11216918 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD SUITE 5,LONDON,SW1V 1BZ
Number: | 09818136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL APPEALS (WEST MIDLANDS) LIMITED
23 HAYES VIEW,LICHFIELD,WS13 7BT
Number: | 09086510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG BARN BRYANTS FARM,READING,RG4 9BP
Number: | 03632234 |
Status: | ACTIVE |
Category: | Private Limited Company |