BAKER PROPERTY SERVICES LTD

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-01 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Jason Baker as a director on 2024-11-25

View Document

12/12/2412 December 2024 Satisfaction of charge 139396650004 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 139396650001 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 139396650002 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 139396650003 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 139396650005 in full

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 2 Frome Square Hemel Hempstead HP2 6EH England to 79 Adeyfield Road Hemel Hempstead HP2 5DZ on 2024-11-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Registration of charge 139396650005, created on 2024-01-08

View Document

08/01/248 January 2024 Registration of charge 139396650004, created on 2024-01-08

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

12/09/2312 September 2023 Change of details for Mrs Sarah Jane Baker as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Jason Baker as a director on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Jason Baker as a person with significant control on 2023-09-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Registration of charge 139396650003, created on 2022-11-07

View Document

28/11/2228 November 2022 Registration of charge 139396650002, created on 2022-11-07

View Document

28/11/2228 November 2022 Registration of charge 139396650001, created on 2022-11-07

View Document

04/11/224 November 2022 Cessation of Jason Baker as a person with significant control on 2022-09-01

View Document

24/02/2224 February 2022 Incorporation

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