- Company Overview for DR PAUL BAKER LIMITED (07088851)
- Filing history for DR PAUL BAKER LIMITED (07088851)
- People for DR PAUL BAKER LIMITED (07088851)
- Charges for DR PAUL BAKER LIMITED (07088851)
- More for DR PAUL BAKER LIMITED (07088851)
| 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
|