THE BAKER'S COURT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06285475 |
Category | |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE BAKER'S COURT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED is an active with number 06285475. It was incorporated 16 years, 11 months, 15 days ago, on 19 June 2007. The company address is 6 Serpentine Road, Hartlepool, TS26 8DD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 24 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: 6 Serpentine Road Hartlepool TS26 8DD
Change date: 2021-07-07
Old address: 2 Surtees Street Hartlepool TS24 7HG England
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-25
Old address: 2 Surtees Street Hartlepool TS24 7HG England
New address: 2 Surtees Street Hartlepool TS24 7HG
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 2 Surtees Street Hartlepool TS24 7HG
Change date: 2019-05-29
Old address: St Oswald House 32 Victoria Road Hartlepool Cleveland TS26 8DD
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Julie Dickinson
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Annual return company with made up date no member list
Date: 13 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Annual return company with made up date no member list
Date: 04 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 31 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Dickinson
Change date: 2010-06-19
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: St Oswald House 32 Victoria Road Hartlepool TS26 8DD
Documents
Change account reference date company current shortened
Date: 10 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: Kingfield House 2 Surtees Street Hartlepool TS24 7HG
Change date: 2010-02-01
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/09
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs julie dickinson
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director york chambers directors LIMITED
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary york chambers secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 16 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael dickinson
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/08
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / york chambers directors LIMITED / 25/04/2008
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / york chambers secretaries LIMITED / 25/04/2008
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton on tees TS17 6SE
Documents
Some Companies
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 08119855 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL ASSESSMENT SERVICES L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007748 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 WESTFIELD DRIVE,STOCKPORT,SK6 1LD
Number: | 01937021 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 HIGH ROAD,LONDON,N22 8JW
Number: | 11183727 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENN DERGES MUSICAL INSTRUMENTS LIMITED
MERLIN PLACE,CAMBRIDGE,CB4 4DP
Number: | 01814656 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE014538 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |