Advanced company searchLink opens in new window

BAKER PORTLAND LIMITED

Company number 08684276

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Mr Christopher Martin Leigh on 20 September 2023
20 Sep 2023 PSC04 Change of details for Mr Christopher Martin Leigh as a person with significant control on 20 September 2023
20 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Unit 14 st Albans Enterprise Centre Porters Wood St Albans AL3 6EN on 31 July 2023
29 Jun 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
03 May 2023 AD01 Registered office address changed from Unit 14 st Albans Enterprise Centre Porters Wood St. Albans AL3 6EN England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 3 May 2023
22 Mar 2023 AD01 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to Unit 14 st Albans Enterprise Centre Porters Wood St. Albans AL3 6EN on 22 March 2023
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Oct 2019 AP01 Appointment of Mr Gavin Paul Kilpatrick as a director on 21 October 2019
21 Oct 2019 PSC01 Notification of Gavin Kilpatrick as a person with significant control on 1 April 2018
21 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 TM02 Termination of appointment of South Road Registrars Limited as a secretary on 21 November 2018
12 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015