DOHERTY BAINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Cancellation of shares. Statement of capital on 2021-12-16 |
04/01/224 January 2022 | Purchase of own shares. |
21/12/2121 December 2021 | Withdrawal of a person with significant control statement on 2021-12-21 |
21/12/2121 December 2021 | Notification of Mark Howard as a person with significant control on 2021-12-16 |
21/12/2121 December 2021 | Notification of Vincent Taylor as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Nigel Doherty as a director on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Andrew Charles Baines as a director on 2021-12-16 |
09/11/219 November 2021 | Registered office address changed from 11 Albemarle Street London W1S 4HH England to 16 Berkeley Street London W1J 8DZ on 2021-11-09 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 25-26 ALBEMARLE STREET LONDON W1S 4HX |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
02/01/192 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
09/11/189 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 700.00 |
09/11/189 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
23/05/1823 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 850.00 |
23/05/1823 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART ATKINSON |
27/12/1727 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
10/01/1710 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
04/07/164 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/12/1522 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
01/07/151 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
03/01/153 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 66 ST. JAMES'S STREET LONDON SW1A 1NE |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR APPOINTED DAVID O'DONOVAN |
14/10/1314 October 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
02/10/132 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/10/132 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 1000 |
01/10/131 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085605540001 |
01/10/131 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/10/131 October 2013 | COMPANY NAME CHANGED DOHERTY BAINES PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/10/13 |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 68 ST. JAMES'S STREET LONDON SW1A 1NE UNITED KINGDOM |
07/06/137 June 2013 | 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