Advanced company searchLink opens in new window

BAKEHOUSE CROFT MANAGEMENT LTD

Company number 12972858

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)
16 May 2024 CH01 Director's details changed for Mrs Carly Jackson on 16 May 2024
26 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
24 Aug 2022 CH01 Director's details changed for Mrs Leah Clark on 24 August 2022
01 Aug 2022 PSC01 Notification of Carly Marie Jackson as a person with significant control on 1 August 2022
01 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 1 August 2022
26 Jul 2022 AP01 Appointment of Mrs Leah Clark as a director on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Francis Jonathan Pym as a director on 20 July 2022
26 Jul 2022 AD01 Registered office address changed from The Estate Office Old Park Farm Everton Road Sandy Bedfordshire SG19 2DD England to 2 2 Bakehouse Croft Everton Bedfordshire SG19 2FN on 26 July 2022
26 Jul 2022 PSC08 Notification of a person with significant control statement
26 Jul 2022 PSC07 Cessation of Francis Jonathan Pym as a person with significant control on 20 July 2022
21 Jan 2022 TM01 Termination of appointment of Anne Elizabeth Burgess as a director on 4 January 2022
20 Jan 2022 PSC01 Notification of Francis Jonathan Pym as a person with significant control on 4 January 2022
20 Jan 2022 PSC07 Cessation of John Burgess & Co. Limited as a person with significant control on 4 January 2022
20 Jan 2022 AP01 Appointment of Mrs Carly Jackson as a director on 4 January 2022
20 Jan 2022 AP01 Appointment of Mr Francis Jonathan Pym as a director on 4 January 2022
20 Jan 2022 AD01 Registered office address changed from Burgess Building Wratten Road East Hitchin Hertfordshire SG5 2AP United Kingdom to The Estate Office Old Park Farm Everton Road Sandy Bedfordshire SG19 2DD on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of David John Christopher Burgess as a director on 4 January 2022
12 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MA Memorandum and Articles of Association
26 Oct 2020 NEWINC Incorporation