Advanced company searchLink opens in new window

BALTIMORE LTD

Company number 05422927

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)
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mr Perry-Luke Winch on 13 April 2012
13 Apr 2012 CH01 Director's details changed for Mrs Fiona Denman on 13 April 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
09 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Mrs Fiona Denman as a director
28 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
07 Feb 2011 AR01 Annual return made up to 13 April 2010 with full list of shareholders
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 CH01 Director's details changed for Mr Kevin Paul Denman on 13 April 2010
04 Feb 2011 CH03 Secretary's details changed for Linda Joyce Denman on 13 April 2010
04 Feb 2011 AA Accounts for a dormant company made up to 31 July 2009
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7
03 Feb 2011 AP04 Appointment of Caris Brook Ltd as a secretary
03 Feb 2011 TM01 Termination of appointment of Kevin Denman as a director
03 Feb 2011 TM02 Termination of appointment of Linda Denman as a secretary
03 Feb 2011 AP01 Appointment of Mr Perry-Luke Winch as a director
28 Jan 2011 AD01 Registered office address changed from 1 Market Hill Coggeshall Colchester Essex CO6 1TS on 28 January 2011
18 Jan 2011 CERTNM Company name changed advance leisure LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-15
18 Jan 2011 CONNOT Change of name notice
13 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
13 Jan 2011 CONNOT Change of name notice
18 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2009 AR01 Annual return made up to 13 April 2009 with full list of shareholders