BALTIMORE GROUP LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-23 to 2023-12-22 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2021-12-31 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-25 to 2022-12-24 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-26 to 2021-12-25 |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-27 to 2020-12-26 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 19B PICTON HOUSE WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM |
23/06/2023 June 2020 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CESSATION OF KEVIN PAUL DENMAN AS A PSC |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
09/04/209 April 2020 | CESSATION OF FIONA SHERYL DENMAN AS A PSC |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENFELL CAPITAL LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
24/04/1924 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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