BAKER PEARCE MANAGEMENT LIMITED

Company Documents

DateDescription
30/03/2130 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / KALEIDOSCOPE VENTURES LTD / 28/02/2018

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 320 RAYNERS LANE PINNER MIDDLESEX HA5 5ED

View Document

06/07/166 July 2016 25/05/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 SECOND FILING WITH MUD 25/05/14 FOR FORM AR01

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

17/03/1417 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED GEORGE ROLAND THOMAS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATE BAKER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY KATE BAKER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029326870001

View Document

03/10/133 October 2013 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN OLIVE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JASON BENNETT

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MISS KATE BAKER

View Document

11/01/1111 January 2011 SECRETARY APPOINTED KATE BAKER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY HILARY PEARCE

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BENNETT / 25/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company