Advanced company searchLink opens in new window

DR PAUL BAKER LIMITED

Company number 07088851

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)
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
20 Aug 2019 AA01 Current accounting period shortened from 30 October 2019 to 30 September 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 May 2019 CH01 Director's details changed for Dr Mark Howard Hamburger on 6 May 2019
24 Apr 2019 AD01 Registered office address changed from 6 Pittville Lawn Cheltenham GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 24 April 2019
14 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 October 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 31 October 2018
05 Nov 2018 PSC07 Cessation of Paul Alexander Baker as a person with significant control on 31 October 2018
05 Nov 2018 PSC07 Cessation of Emma Baker as a person with significant control on 31 October 2018
05 Nov 2018 TM01 Termination of appointment of Paul Alexander Baker as a director on 31 October 2018
05 Nov 2018 TM02 Termination of appointment of Emma Baker as a secretary on 31 October 2018
05 Nov 2018 AP03 Appointment of Mr Darren James Ivor Milne as a secretary on 31 October 2018
05 Nov 2018 AP01 Appointment of Mr Christopher Ian Saunders as a director on 31 October 2018
05 Nov 2018 AP01 Appointment of Mr Darren James Ivor Milne as a director on 31 October 2018
05 Nov 2018 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 31 October 2018
05 Nov 2018 AP01 Appointment of Dr Mark Howard Hamburger as a director on 31 October 2018
05 Nov 2018 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to 6 Pittville Lawn Cheltenham GL52 2BD on 5 November 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,000