-
BALTIC HOUSE DEVELOPMENTS LTD - C/O Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
Company Information
- Company registration number
- 09721169
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Wilkins Kennedy Llp Gladstone House
- 77-79 High Street
- Egham
- Surrey
- TW20 9HY C/O Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY UK
Management
- Managing Directors
- GRIFFITHS, Craig
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-06
- Age Of Company 2015-08-06 8 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- North Point Global Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-01-27
- Last Date: 2018-01-13
-
BALTIC HOUSE DEVELOPMENTS LTD Company Description
- BALTIC HOUSE DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 09721169. Its current trading status is "live". It was registered 2015-08-06. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at C/o Wilkins Kennedy Llp Gladstone House .
Get BALTIC HOUSE DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Baltic House Developments Ltd - C/O Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
- 2015-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BALTIC HOUSE DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-winding-up-progress-report (2020-07-20) - WU07
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-02-10) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-04-22) - REC2
-
liquidation-receiver-cease-to-act-receiver (2020-04-22) - RM02
keyboard_arrow_right 2019
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-08-20) - REC2
-
liquidation-compulsory-winding-up-progress-report (2019-07-23) - WU07
keyboard_arrow_right 2018
-
liquidation-establishment-of-creditors-or-liquidation-committee (2018-11-08) - COM1
-
liquidation-receiver-appointment-of-receiver (2018-09-13) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-22) - AD01
-
liquidation-compulsory-appointment-liquidator (2018-06-19) - WU04
-
liquidation-compulsory-winding-up-order (2018-06-13) - COCOMP
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
-
liquidation-receiver-appointment-of-receiver (2018-07-17) - RM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-10-11) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-22) - TM01
-
termination-director-company-with-name-termination-date (2016-08-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
change-account-reference-date-company-current-extended (2015-10-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-21) - MR01
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
termination-director-company-with-name-termination-date (2015-08-10) - TM01
-
incorporation-company (2015-08-06) - NEWINC