Advanced company searchLink opens in new window

BAKER STREET RESIDENTIAL II LIMITED

Company number 05453405

Filter by category


Confirmation statement filters

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)
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