BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08858626 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BALTIC PROPERTIES (3) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08858626. It was incorporated 10 years, 4 months, 22 days ago, on 23 January 2014. 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
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott El Paraiso
Appointment date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
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
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
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: 01 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
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
Change date: 2022-01-01
New address: C/O Urban Evolution 3rd Floor Honey Comb & Helix Building Edmund Street Liverpool L3 9NG
Old address: 1 Old Hall St Suite 302 Liverpool L3 9HF United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 May 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: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
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
Old address: 1 Old Hall St Suit 101 Liverpool L3 9HF England
Change date: 2021-01-06
New address: 1 Old Hall St Suite 302 Liverpool L3 9HF
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Paul Founds
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Ben Clements
Documents
Appoint person director company with name date
Date: 13 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: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exo Group Ltd
Termination date: 2020-03-05
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Founds
Termination date: 2020-03-05
Documents
Accounts with accounts type dormant
Date: 22 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
Appointment date: 2019-12-21
Officer name: Mr Paul Founds
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
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
Appoint corporate director company with name date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-10-21
Officer name: Exo Group Ltd
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
Psc name: Kerrie Marie Baker
Cessation date: 2019-10-21
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Donald Jackson
Termination date: 2019-10-16
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
Change date: 2019-10-16
Old address: 1 Suit 101 1 Old Hall Street Liverpool L3 9HF England
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: 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
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Paul Donald Jackson
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: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
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: 08 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
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
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
Gazette filings brought up to date
Date: 22 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Old address: Colourstyle House Lees Road Knowsley Industrial Park Liverpool L33 7SE United Kingdom
New address: 3a Bridgewater Street Liverpool Merseyside L1 0AR
Change date: 2014-09-15
Documents
Change account reference date company previous shortened
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-03-31
Documents
Some Companies
113 ASHFORD AVENUE,HAYES,UB4 0NB
Number: | 11002920 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT HUB KINGS CROSS LIMITED
34B YORK WAY,LONDON,N1 9AB
Number: | 09015218 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 BELMONT,GRIMSBY,DN36 5HQ
Number: | 11414387 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WOODLANDS PARK ROAD,TOTTENHAM,N15 3SB
Number: | 11741474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL
Number: | 11239609 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE,PETERBOROUGH,PE1 5YD
Number: | 07290970 |
Status: | ACTIVE |
Category: | Private Limited Company |