BALTIC QUAY LONDON FREEHOLD LIMITED
Company number 09887446
- Company Overview for BALTIC QUAY LONDON FREEHOLD LIMITED (09887446)
- Filing history for BALTIC QUAY LONDON FREEHOLD LIMITED (09887446)
- People for BALTIC QUAY LONDON FREEHOLD LIMITED (09887446)
- More for BALTIC QUAY LONDON FREEHOLD LIMITED (09887446)
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) |
---|---|---|---|
03 May 2024 | CH01 | Director's details changed for Robert Justin Ikin on 23 March 2024 | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Richard Julian Ellis Smith on 20 February 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Erik Stefan Carlson on 2 December 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Keith Allen Greenhalgh as a director on 24 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
26 Nov 2020 | AP01 | Appointment of Robert Justin Ikin as a director on 20 October 2020 | |
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Oct 2020 | TM01 | Termination of appointment of Stanley Gordan Redding as a director on 8 September 2020 | |
06 Feb 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
24 Oct 2019 | PSC04 | Change of details for Ms Yvonne Natasha Kunihira-Davidson as a person with significant control on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Richard Julian Ellis Smith on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mrs Yvonne Natasha Kunihira-Davidson on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Erik Stefan Carlson on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from C/O Bishop & Sewell 59-60 Russell Square London WC1B 4HP United Kingdom to C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP on 23 October 2019 |