BARONS KEEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

08/11/248 November 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mrs Irene Tuthill as a director on 2024-07-17

View Document

26/06/2426 June 2024 Appointment of Dr Luca Di Mare as a director on 2024-06-19

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2023-08-03

View Document

15/05/2415 May 2024 Termination of appointment of Linda Gainsbury as a director on 2024-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAINSBURY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA GLASER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES EBDON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR BOGDAN CATALIN IONESCU

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JOHN WIELGOSZ

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR HECTOR HAWKINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 ALTER ARTICLES 08/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ROBERT GREGORY

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR CHARLES GEOFFREY HAWKINS / 09/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GAINSBURY / 09/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE ROTH / 09/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HILL / 09/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE EBDON / 09/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HILL / 01/01/2011

View Document

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

09/06/119 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE ROTH / 01/01/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GAINSBURY / 01/01/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR CHARLES GEOFFREY HAWKINS / 01/01/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA GLASER / 01/01/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 10/05/10 CHANGES

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR PAVLOS HATZINIKOLAOU

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JAMES GEORGE EBDON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA GLASER

View Document

11/11/0811 November 2008 ALTER MEM AND ARTS 12/06/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PAVLOS HATZINIKOLAOU

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 10/05/02; CHANGE OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF1 4BA

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

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

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 AQUISITION OF FLATS 21/04/93

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 6 BARONS KEEP, GLIDDON ROAD, LONDON, W14 9AU

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 DIR BORROWING POWERS 22/10/91

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NC INC ALREADY ADJUSTED 09/09/91

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 £ NC 100/217 09/09/91

View Document

26/09/9126 September 1991 ADOPT MEM AND ARTS 09/09/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: HULTON HOUSE, 161-166 FLEET STREET, LONDON, EC4A 2DY

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 COMPANY NAME CHANGED SKYUNIT PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/08/91

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91 FROM: 2 BACHES ST, LONDON N1 6UB

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 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