BALTIC PROPERTIES (NORTH WEST) MANAGEMENT COMPANY LIMITED

C/O Urban Evolution 3rd Floor Honey Comb & Helix Building C/O Urban Evolution 3rd Floor Honey Comb & Helix Building, Liverpool, L3 9NG, England
StatusACTIVE
Company No.08317711
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 5 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAZELLE ESTATES LIMITED

429 READING ROAD,WOKINGHAM,RG41 5HU

Number:11565248
Status:ACTIVE
Category:Private Limited Company

HEARTS FOR HUMANITY LIMITED

18 NAVIGATION STREET,WALSALL,WS2 9LT

Number:11556757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KURDISH FOODS GLASGOW LTD

74 CALDER STREET,GLASGOW,G42 7RX

Number:SC562729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MMC CONSORTIUM LLP

BURY HOUSE,LONDON,EC3A 5AR

Number:OC306948
Status:ACTIVE
Category:Limited Liability Partnership

SARI LACIN LTD

487 MAIN ROAD,HARWICH,CO12 4HZ

Number:11802017
Status:ACTIVE
Category:Private Limited Company

THE GIFTABLE EDIT LTD

29 GREENVALE ROAD,LONDON,SE9 1PB

Number:11704607
Status:ACTIVE
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