M. BAKER (PROPERTY SERVICES) LIMITED

01701350
2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2023 officers Change of particulars for director 2 Buy now
10 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2022 accounts Annual Accounts 9 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 14 Buy now
21 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 9 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 11 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 mortgage Registration of a charge 67 Buy now
25 Jan 2018 mortgage Registration of a charge 59 Buy now
05 Jan 2018 accounts Annual Accounts 10 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Termination of appointment of director (Keith Alfred Charles Pyne) 1 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
17 Jul 2015 annual-return Annual Return 7 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
01 Aug 2014 annual-return Annual Return 7 Buy now
23 Jul 2014 officers Termination of appointment of director (Pamela Rosina Baker) 1 Buy now
28 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 annual-return Annual Return 7 Buy now
24 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2013 officers Appointment of director (Mr Andrew Edward Browne) 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Nicola Lesser-Easby) 1 Buy now
18 Feb 2013 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
24 Sep 2012 capital Return of Allotment of shares 4 Buy now
24 Sep 2012 resolution Resolution 2 Buy now
18 Sep 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Aug 2012 resolution Resolution 38 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 resolution Resolution 1 Buy now
09 Jan 2012 capital Return of Allotment of shares 10 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
22 Dec 2011 officers Appointment of director (Mr Simon Hugh Gregory) 2 Buy now
04 Aug 2011 capital Return of Allotment of shares 3 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 officers Change of particulars for director (Mrs Pamela Rosina Baker) 2 Buy now
14 Jul 2011 officers Change of particulars for secretary (Nicola Jane Lesser) 1 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 capital Return of Allotment of shares 10 Buy now
06 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2011 resolution Resolution 38 Buy now
27 Sep 2010 annual-return Annual Return 6 Buy now
25 Sep 2010 officers Termination of appointment of director (Simon Gregory) 1 Buy now
25 Sep 2010 officers Change of particulars for director (Mr Keith Alfred Charles Pyne) 2 Buy now
25 Sep 2010 officers Termination of appointment of director (Simon Gregory) 1 Buy now
04 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Jan 2010 officers Appointment of director (Mr Simon Hugh Gregory) 2 Buy now
31 Oct 2009 accounts Annual Accounts 17 Buy now
07 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 18 Buy now
21 Jul 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now