BARON PROPERTY ESTATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Statement of affairs |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Resolutions |
04/12/244 December 2024 | Registered office address changed from St. Charles House Titlarks Hill Sunningdale Berkshire SL5 0JD United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-12-04 |
15/10/2415 October 2024 | Satisfaction of charge 079776450006 in full |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with updates |
13/06/2413 June 2024 | Sub-division of shares on 2024-06-03 |
07/06/247 June 2024 | Cessation of Haim Perry as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Notification of Carol Perry as a person with significant control on 2024-06-03 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-06 with updates |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
23/05/2323 May 2023 | Termination of appointment of Haim Perry as a director on 2023-05-09 |
23/05/2323 May 2023 | Appointment of Mrs Carol Perry as a director on 2023-05-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Registration of charge 079776450006, created on 2022-11-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
25/12/1925 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079776450005 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079776450004 |
20/10/1620 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079776450003 |
20/10/1620 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079776450002 |
20/05/1620 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079776450001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079776450003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079776450001 |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079776450002 |
16/05/1416 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARON PROPERTY ESTATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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