Advanced company searchLink opens in new window

BAKER STREET PROPERTIES LIMITED

Company number 09012596

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)
10 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 PSC07 Cessation of James Oliver Daniel Bateson as a person with significant control on 22 April 2022
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
28 Apr 2023 PSC05 Change of details for Rannerlow Limited as a person with significant control on 25 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Robert Anthony Daniel Bateson on 25 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Robert Anthony Daniel Bateson on 25 April 2023
28 Apr 2023 CH01 Director's details changed for Mr James Oliver Daniel Bateson on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from Gilbrea Farm High Lorton Cockermouth CA13 9TX England to High Gilbrea Cottage High Lorton Cockermouth Cumbria CA13 9TX on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr James Oliver Daniel Bateson as a person with significant control on 24 April 2023
24 Apr 2023 CH03 Secretary's details changed for Marilyn Winifred Bateson on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr James Oliver Daniel Bateson on 24 April 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Feb 2023 PSC01 Notification of James Oliver Daniel Bateson as a person with significant control on 22 April 2022
09 Feb 2023 AD01 Registered office address changed from 10 st. Thomas Place Ely CB7 4EX England to Gilbrea Farm High Lorton Cockermouth CA13 9TX on 9 February 2023
21 Dec 2022 PSC07 Cessation of James Oliver Daniel Bateson as a person with significant control on 22 April 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
04 May 2022 CH03 Secretary's details changed for Marilyn Winifred Bateson on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Robert Anthony Daniel Bateson on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Robert Anthony Daniel Bateson on 25 April 2022
04 May 2022 CH01 Director's details changed for Mr James Oliver Daniel Bateson on 25 April 2022
04 May 2022 PSC04 Change of details for Mr James Oliver Daniel Bateson as a person with significant control on 25 April 2022
04 Apr 2022 PSC05 Change of details for Rannerlow Limited as a person with significant control on 4 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from Shatton Lodge Lorton Road Cockermouth Cumbria CA13 9TJ to 10 st. Thomas Place Ely CB7 4EX on 6 December 2021