BAKER STREET RESIDENTIAL II LIMITED
Company number 05453405
- Company Overview for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Filing history for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- People for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Charges for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- More for BAKER STREET RESIDENTIAL II LIMITED (05453405)
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) |
---|---|---|---|
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
23 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
08 Aug 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
01 Jul 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
30 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Jun 2010 | AD02 | Register inspection address has been changed | |
30 Jun 2010 | CH01 | Director's details changed for Mukhamed-Ali Kurmanbayev on 1 October 2009 | |
21 Aug 2009 | 288b | Appointment terminated secretary juin chin | |
21 Aug 2009 | 288b | Appointment terminated director andreas panayiotou | |
17 Jul 2009 | 363a | Return made up to 16/05/09; full list of members | |
06 Jul 2009 | 225 | Accounting reference date shortened from 01/04/2010 to 31/12/2009 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 219 baker street london NW1 6XL | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from ability house 7 portland place london W1B 1PP | |
01 Jun 2009 | 288b | Appointment terminate, director nicholas scott dryden logged form | |
01 Jun 2009 | 288a | Director appointed mukhamed-ali kurmanbayev | |
24 Apr 2009 | AUD | Auditor's resignation | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
07 Apr 2009 | CERTNM | Company name changed ability (baker street) LIMITED\certificate issued on 07/04/09 | |
06 Apr 2009 | AA | Accounts for a small company made up to 1 April 2009 | |
03 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
03 Apr 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 01/04/2009 | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |