THE BARONAGE PRESS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Maria Geraldina Lissone as a secretary on 2025-08-12

View Document

04/08/254 August 2025 NewCessation of Pirie William Frederick Hogarth as a person with significant control on 2025-05-10

View Document

04/08/254 August 2025 NewTermination of appointment of Pirie William Frederick Hogarth as a director on 2025-05-10

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

03/02/243 February 2024 Registered office address changed from 9 Seagrave Road London Uk SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-02-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/04/121 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIRIE WILLIAM FREDERICK HOGARTH / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 £ NC 100/10000 16/11/00

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 16/11/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 COMPANY NAME CHANGED EXITARCH LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

17/02/9217 February 1992 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