BALTIMORE HOUSE WIMBLEDON LIMITED

1 South Parade, 5 Stafford Road, Wallington, SM6 9AJ, Surrey
StatusACTIVE
Company No.05907382
CategoryPrivate Limited Company
Incorporated16 Aug 2006
Age17 years, 10 months
JurisdictionEngland Wales

SUMMARY

BALTIMORE HOUSE WIMBLEDON LIMITED is an active private limited company with number 05907382. It was incorporated 17 years, 10 months ago, on 16 August 2006. The company address is 1 South Parade, 5 Stafford Road, Wallington, SM6 9AJ, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Andrew Nugent

Change date: 2024-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Andrew Nugent

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Philip Joseph Nugent

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Armistead

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Armistead

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Cheong

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Change date: 2011-05-24

Old address: 35 Woodstock Avenue Sutton Surrey SM3 9EG

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Reed

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Armistead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Joseph Nugent

Change date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Stephanie Armistead

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stephanie Armistead

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashnoor Pardhan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9TV INVESTMENTS COMPANY LIMITED

6 MANOR ROAD,BURNHAM ON SEA,TA8 2AS

Number:11591846
Status:ACTIVE
Category:Private Limited Company

JP & RON LTD

94 BROOK STREET,ERITH,DA8 1JF

Number:09031133
Status:ACTIVE
Category:Private Limited Company

LING'S COUNTRY GOODS LIMITED

HEATH FARM DRUNKEN DROVE,KING'S LYNN,PE32 2HF

Number:08853648
Status:ACTIVE
Category:Private Limited Company

MR TREEHOUSE AND MR ZIPWIRE LTD

1 THE OLD SCHOOL THE SQUARE,LYMINGTON,SO41 8GN

Number:10852789
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B67 - 1 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10606747
Status:ACTIVE
Category:Private Limited Company

TAYLOR DIX LIMITED

457 UPPER RICHMOND ROAD WEST,LONDON,SW14 7PR

Number:05867691
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