Advanced company searchLink opens in new window

BAKER STREET RESIDENTIAL II LIMITED

Company number 05453405

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)
05 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023
15 Nov 2023 PSC07 Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023
15 Nov 2023 PSC02 Notification of Baker Melcombe Gp Limited as a person with significant control on 2 November 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
21 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2023 MA Memorandum and Articles of Association
16 Dec 2022 CH01 Director's details changed for Mr Thomas John Rowley on 22 August 2022
16 Dec 2022 CH01 Director's details changed for Michael William Diana on 22 August 2022
24 Aug 2022 PSC01 Notification of Adam Robert Schwartz as a person with significant control on 22 August 2022
24 Aug 2022 PSC01 Notification of Joshua Sean Baumgarten as a person with significant control on 22 August 2022
24 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 24 August 2022
24 Aug 2022 CERTNM Company name changed farmont baker street LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
23 Aug 2022 AP01 Appointment of Michael William Diana as a director on 22 August 2022
23 Aug 2022 AP01 Appointment of Meta Sophia Beemer as a director on 22 August 2022
23 Aug 2022 AP01 Appointment of Mr Thomas John Rowley as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 22 August 2022
23 Aug 2022 AD01 Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 23 August 2022
25 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019