Advanced company searchLink opens in new window

BALTIMORE GRAY LIMITED

Company number 10077723

Filter by category

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)
15 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 AD01 Registered office address changed from The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 27 November 2020
03 Jun 2020 AD01 Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX England to The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD on 3 June 2020
04 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CH01 Director's details changed for Mrs Emma Marie Frame on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Mr David Frame on 27 March 2017
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted