THE 60 BARING STREET FREEHOLDING COMPANY LTD
Status | ACTIVE |
Company No. | 06745505 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE 60 BARING STREET FREEHOLDING COMPANY LTD is an active private limited company with number 06745505. It was incorporated 15 years, 7 months, 2 days ago, on 10 November 2008. The company address is Third Floor Third Floor, London, EC4A 2BU, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change account reference date company current extended
Date: 12 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Mary Mulvaney
Cessation date: 2017-11-10
Documents
Termination secretary company with name termination date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew George Hall
Termination date: 2017-11-10
Documents
Termination secretary company with name termination date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-10
Officer name: Julia Dixon
Documents
Appoint corporate secretary company with name date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-10
Officer name: Pineflat Management Limited
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: Third Floor 146 Fleet Street London EC4A 2BU
Change date: 2017-11-22
Old address: 60B Baring Street London N1 3DS
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Goulder
Termination date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Ms Elaine Mary Mulvaney
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person secretary company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julia Dixon
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-14
Old address: 60B Baring Street London N1 3DS England
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: 60a Baring Street (Canal Side) London N1 3DS
Change date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Dixon
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Naomi Goulder
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Mulvaney
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy O'kill
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grainne O'kill
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Ms Grainne O'kill
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy O'kill
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Dr Matthew George Hall
Documents
Change person secretary company with change date
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Doctor Matthew George Hall
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Ms Ulrika Sara Andersson
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Some Companies
2 BEDEHOUSE LANE,MATLOCK,DE4 3QZ
Number: | 10589541 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBY ROAD DEVELOPMENTS LIMITED
25 COTON ROAD,NUNEATON,CV11 5TW
Number: | 09578778 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, ROYAL ARCHER,LONDON,SE14 5QW
Number: | 10479183 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GWEL AN NANS PROBUS,TRURO,TR2 4ND
Number: | 11533325 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ELLISON BUSINESS SERVICES LTD SUITE 5, STANHOPE HOUSE,STANFORD-LE-HOPE,SS17 0HA
Number: | 06007786 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED ANGEL HAIR COMPANY LTD
ARTHUR HOUSE,MANCHESTER,M1 3FH
Number: | 07330366 |
Status: | ACTIVE |
Category: | Private Limited Company |