BALDOCK LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Notification of Gregg Hazard as a person with significant control on 2023-06-06 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
03/01/253 January 2025 | Registered office address changed from 41 High Street Baldock Hertfordshire SG7 6BG England to 41a High Street Baldock Hertfordshire SG7 6BG on 2025-01-03 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-26 with updates |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Purchase of own shares. |
21/07/2321 July 2023 | Change of details for Mrs Claire Hazard as a person with significant control on 2023-06-06 |
15/07/2315 July 2023 | Cessation of Ian Wilson as a person with significant control on 2023-06-06 |
10/07/2310 July 2023 | Cancellation of shares. Statement of capital on 2023-06-06 |
20/06/2320 June 2023 | Termination of appointment of Ian Wilson as a director on 2023-06-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Change of details for Mrs Claire Hazard as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Director's details changed for Claire Hazard on 2023-03-27 |
27/03/2327 March 2023 | Director's details changed for Claire Hazard on 2023-03-27 |
27/03/2327 March 2023 | Director's details changed for Mr Ian Wilson on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Mr Ian Wilson as a person with significant control on 2023-03-27 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with updates |
13/02/2313 February 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
08/02/228 February 2022 | Director's details changed for Claire Hazard on 2022-02-01 |
08/02/228 February 2022 | Director's details changed for Mr Ian Wilson on 2022-02-01 |
08/02/228 February 2022 | Change of details for Mrs Claire Hazard as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Change of details for Mr Ian Wilson as a person with significant control on 2022-02-01 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY UNITED KINGDOM |
22/03/1822 March 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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