BAKER-PERRIN PROPERTIES LIMITED

1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, England
StatusACTIVE
Company No.05081739
CategoryPrivate Limited Company
Incorporated23 Mar 2004
Age20 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

BAKER-PERRIN PROPERTIES LIMITED is an active private limited company with number 05081739. It was incorporated 20 years, 3 months, 15 days ago, on 23 March 2004. The company address is 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yan Zhao

Appointment date: 2020-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Madeleine Baker

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr David Nigel Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: 61 Arnold Avenue Styvechale Coventry CV3 5LW

New address: 1110 Elliott Court Coventry Business Park Coventry CV5 6UB

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Madeleine Baker

Cessation date: 2020-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Baker

Cessation date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Baker

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Madeleine Baker

Termination date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nigel Fletcher

Notification date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Fletcher

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Suzanne Madeleine Baker

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Graham Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEDGESTONE DEVELOPMENT LTD

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:07875253
Status:ACTIVE
Category:Private Limited Company

JERZY TRANSPORT LTD

11 BROADWAY COURT,STOKE-ON-TRENT,ST3 5PX

Number:09781509
Status:ACTIVE
Category:Private Limited Company

KESTREL HOUSE (FREEHOLD) LIMITED

SUITE 1A VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:09817290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R LIA CONSULTING LIMITED

53 MIDDLE GREEVE,NORTHAMPTON,NN4 6BB

Number:11919498
Status:ACTIVE
Category:Private Limited Company

SIMPLY LOGISTICS SOLUTIONS LTD

15 LINCOLN HOUSE,PRESTON,PR1 3RQ

Number:11818760
Status:ACTIVE
Category:Private Limited Company

STUART PACIEJ DESIGNER LTD

108 BROOKE ROAD,LONDON,N16 7RT

Number:07802585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source