P BAKER PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on 2023-09-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM THE GRANARY 2 THE BARNS LONGHAM FARM CLOSE FERNDOWN DORSET BH22 9DE

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF UNITED KINGDOM

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 4 CRANLEIGH ROAD SOUTH BOURNE BOURNEMOUTH DORSET BH6 5JG

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAKER / 07/03/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR RICKY PAUL ASHTON

View Document

12/10/1212 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHORT / 16/04/2010

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHORT / 16/04/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED EAGLE HOBURNE SECURITY LTD. CERTIFICATE ISSUED ON 19/06/00

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/08/9627 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 EXEMPTION FROM APPOINTING AUDITORS 19/01/94

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 36 WILLOW WAY CHRISTCHURCH DORSET BH23 1LA

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 36 WILLOW WAY CHRISTCHURCH DORSET BH23 1LA

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/09/9127 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 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