ICKNIELD WAY BALDOCK MANAGEMENT COMPANY LIMITED

06034585
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
19 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
20 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 officers Termination of appointment of director (Michael James Pearch) 1 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Christopher Hunt) 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Christopher Hunt) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
21 Dec 2015 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
21 Dec 2015 officers Change of particulars for director (Miss Nicola Claire Morrison) 2 Buy now
21 Dec 2015 officers Appointment of corporate secretary (Beard & Ayers Ltd) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr Paul Lyndon Hazley) 2 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Appointment of director (Miss Nicola Claire Morrison) 2 Buy now
04 Jul 2011 officers Appointment of director (Mr Stuart Alexander Morrison) 2 Buy now
19 Apr 2011 accounts Annual Accounts 8 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
23 Mar 2010 accounts Annual Accounts 8 Buy now
03 Mar 2010 annual-return Annual Return 3 Buy now
03 Mar 2010 officers Change of particulars for director (Michael James Pearch) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Deborah Louch) 2 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
06 Jan 2009 annual-return Annual return made up to 20/12/08 2 Buy now
14 Oct 2008 officers Director appointed deborah louch 2 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 6 tilehouse street hitchin hertfordshire SG5 2DW 1 Buy now
04 Jun 2008 accounts Annual Accounts 8 Buy now
30 May 2008 officers Appointment terminated secretary janet shadbolt 1 Buy now
30 May 2008 officers Appointment terminated director paul shadbolt 1 Buy now
23 May 2008 officers Secretary appointed david george ayers 2 Buy now
20 May 2008 officers Director appointed michael james pearch 2 Buy now
09 Jan 2008 annual-return Annual return made up to 20/12/07 3 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Secretary resigned 1 Buy now
20 Jan 2007 officers New secretary appointed 2 Buy now
20 Jan 2007 officers New director appointed 3 Buy now
20 Dec 2006 incorporation Incorporation Company 17 Buy now