BARONIE UK LIMITED

Office 4, Corby Enterprise Centre London Road Office 4, Corby Enterprise Centre London Road, Corby, NN17 5EU, England
StatusACTIVE
Company No.09426120
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

BARONIE UK LIMITED is an active private limited company with number 09426120. It was incorporated 9 years, 3 months ago, on 06 February 2015. The company address is Office 4, Corby Enterprise Centre London Road Office 4, Corby Enterprise Centre London Road, Corby, NN17 5EU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

Old address: Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XZ England

New address: Office 4, Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Feb 2016

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2016

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Jbmc Bvba

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alphonsus Paul Walder

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard David Lazenby

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffrey Zulman

Termination date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-28

Officer name: David Michael Roe

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Roe

Termination date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeffrey Zulman

Appointment date: 2015-02-12

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Michael Roe

Appointment date: 2015-02-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-12

Officer name: Jbmc Bvba

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Johannes Maria Cornelis Gerardus Van Logtestijn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard David Lazenby

Appointment date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr David Michael Roe

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGOT PROPERTIES LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:02331100
Status:ACTIVE
Category:Private Limited Company

BANDICOOT LIMITED

FERNBANK,BURNLEY,BB11 4NJ

Number:05073664
Status:ACTIVE
Category:Private Limited Company

ELMBURN LIMITED

54 ELMWOOD AVENUE,BELFAST,BT9 6AZ

Number:NI633239
Status:ACTIVE
Category:Private Limited Company

EXISU SOLUTIONS LTD

THE GATEHOUSE,AYLESBURY,HP19 8DB

Number:11793724
Status:ACTIVE
Category:Private Limited Company

PERIVALE SERVICES LIMITED

4 RHYL ROAD,GREENFORD,UB6 8LD

Number:10559247
Status:ACTIVE
Category:Private Limited Company

THARA DEVELOPMENT LTD

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:07251979
Status:LIQUIDATION
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