BALTIMORE HOUSE WIMBLEDON LIMITED
Status | ACTIVE |
Company No. | 05907382 |
Category | Private Limited Company |
Incorporated | 16 Aug 2006 |
Age | 17 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Armistead
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Armistead
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Cheong
Documents
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
Appoint person secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stewart Reed
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Armistead
Documents
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
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
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
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
Appoint person secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Stephanie Armistead
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashnoor Pardhan
Documents
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
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
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
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9TV INVESTMENTS COMPANY LIMITED
6 MANOR ROAD,BURNHAM ON SEA,TA8 2AS
Number: | 11591846 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BROOK STREET,ERITH,DA8 1JF
Number: | 09031133 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10606747 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 UPPER RICHMOND ROAD WEST,LONDON,SW14 7PR
Number: | 05867691 |
Status: | ACTIVE |
Category: | Private Limited Company |