BALTIC PROPERTIES (NORTH WEST) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08317711 |
Category | Private Limited Company |
Incorporated | 04 Dec 2012 |
Age | 11 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BALTIC PROPERTIES (NORTH WEST) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08317711. It was incorporated 11 years, 5 months, 26 days ago, on 04 December 2012. The company address is C/O Urban Evolution 3rd Floor Honey Comb & Helix Building C/O Urban Evolution 3rd Floor Honey Comb & Helix Building, Liverpool, L3 9NG, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type dormant
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type dormant
Date: 01 Jan 2022
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: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Address
Type: AD01
Old address: 1 Old Hall St Suite 302 Liverpool L3 9HF United Kingdom
Change date: 2022-01-01
New address: C/O Urban Evolution 3rd Floor Honey Comb & Helix Building Edmund Street Liverpool L3 9NG
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
New address: 1 Old Hall St Suite 302 Liverpool L3 9HF
Change date: 2021-01-06
Old address: 1 Old Hall St Suit 101 Liverpool L3 9HF England
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-05
Officer name: Mr Ben Clements
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Founds
Termination date: 2020-03-13
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Exo Group Ltd
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Founds
Appointment date: 2019-12-21
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Notification of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Exo Group Ltd
Notification date: 2019-12-16
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-21
Officer name: Shah Nawaz Rana
Documents
Appoint corporate director company with name date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Exo Group Ltd
Appointment date: 2019-10-21
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-21
Psc name: Kerrie Marie Baker
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: 1 Suit 101 1 Old Hall Street Liverpool L3 9HF England
Change date: 2019-10-16
New address: 1 Old Hall St Suit 101 Liverpool L3 9HF
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: 3a Bridgewater Street Liverpool Merseyside L1 0AR
New address: 1 Suit 101 1 Old Hall Street Liverpool L3 9HF
Change date: 2019-10-10
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Donald Jackson
Termination date: 2019-10-09
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shah Nawaz Rana
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerrie Marie Baker
Termination date: 2019-03-08
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Donald Jackson
Appointment date: 2019-01-14
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kerrie Marie Baker
Change date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
New address: 3a Bridgewater Street Liverpool Merseyside L1 0AR
Old address: Colourstyle House Lees Road Kirkby Liverpool L33 7SE
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-03-31
Documents
Some Companies
429 READING ROAD,WOKINGHAM,RG41 5HU
Number: | 11565248 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NAVIGATION STREET,WALSALL,WS2 9LT
Number: | 11556757 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
74 CALDER STREET,GLASGOW,G42 7RX
Number: | SC562729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BURY HOUSE,LONDON,EC3A 5AR
Number: | OC306948 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
487 MAIN ROAD,HARWICH,CO12 4HZ
Number: | 11802017 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GREENVALE ROAD,LONDON,SE9 1PB
Number: | 11704607 |
Status: | ACTIVE |
Category: | Private Limited Company |