BAIRDMANE LTD

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom
StatusACTIVE
Company No.06021633
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

BAIRDMANE LTD is an active private limited company with number 06021633. It was incorporated 17 years, 5 months, 23 days ago, on 07 December 2006. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Richard James Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-13

Psc name: Graham Bennett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom

New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Change date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Bennett

Change date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Bennett

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanne Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Old address: 1St Floor Charlotte House 10 Charlotte Street Manchester M1 4EX

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham bennett / 28/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 28 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDYCONSTRUCTION LIMITED

55 FOREST VIEW ROAD,LONDON,E17 4EJ

Number:09556056
Status:ACTIVE
Category:Private Limited Company

FRANCIS TRUCKER LTD

49 HILTON STREET,WEST BROMWICH,B70 9TN

Number:11582783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLEY ELECTRICAL CONTRACTING LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:10179385
Status:ACTIVE
Category:Private Limited Company

PJC CONSULTANCY SERVICES LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:11862972
Status:ACTIVE
Category:Private Limited Company

PROLIFE HEALTHCARE LTD

61 ERSKINE CRESCENT,LONDON,N17 9PR

Number:10964078
Status:ACTIVE
Category:Private Limited Company

TAYLOR LOGISTICS CARRIER LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:09506289
Status:LIQUIDATION
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