Advanced company searchLink opens in new window

BAKER STREET RESIDENTIAL II LIMITED

Company number 05453405

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 AP01 Appointment of Mr Thomas John Rowley as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 22 August 2022
23 Aug 2022 AD01 Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 23 August 2022
25 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Martin Robert Orrell as a director on 24 February 2020
24 Feb 2020 AP01 Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 21 February 2020
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
07 Oct 2019 TM01 Termination of appointment of Massimiliano Dall'osso as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Mr Martin Robert Orrell as a director on 30 September 2019
30 May 2019 AD02 Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England to Bentinck House 3-8 Bolsover Street London W1W 6AB
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
03 Sep 2015 AA Group of companies' accounts made up to 31 December 2014