- Company Overview for FRANCES BAKER PROPERTY LTD (SC608158)
- Filing history for FRANCES BAKER PROPERTY LTD (SC608158)
- People for FRANCES BAKER PROPERTY LTD (SC608158)
- Charges for FRANCES BAKER PROPERTY LTD (SC608158)
- More for FRANCES BAKER PROPERTY LTD (SC608158)
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 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jul 2022 | MR01 | Registration of charge SC6081580014, created on 1 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
22 Feb 2022 | MR01 | Registration of charge SC6081580013, created on 18 February 2022 | |
11 Jan 2022 | MR01 | Registration of charge SC6081580012, created on 10 January 2022 | |
05 Nov 2021 | MR01 | Registration of charge SC6081580011, created on 29 October 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Sep 2021 | MR01 | Registration of charge SC6081580010, created on 3 September 2021 | |
27 Aug 2021 | MR01 | Registration of charge SC6081580009, created on 27 August 2021 | |
12 Jul 2021 | MR01 | Registration of charge SC6081580008, created on 30 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
07 May 2021 | MR01 | Registration of charge SC6081580007, created on 6 May 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from Flat 2/2 10 Roxburgh Street Glasgow G12 9AP United Kingdom to PO Box KA7 2AY William Duncan Ellersley House 30 Miller Road Ayr on 17 November 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Phillip Peter Noble as a director on 20 August 2020 | |
15 Jun 2020 | MR01 | Registration of charge SC6081580006, created on 8 June 2020 | |
11 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Philip Peter Noble on 25 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
28 Apr 2020 | AP01 | Appointment of Mr Philip Peter Noble as a director on 28 April 2020 | |
10 Mar 2020 | MR01 | Registration of charge SC6081580005, created on 6 March 2020 | |
04 Feb 2020 | MR01 | Registration of charge SC6081580004, created on 31 January 2020 | |
25 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 January 2020 |