Chichester
West Sussex
PO19 1JU
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Secretary Name | Mr Patrick James Lineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Baqus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
13 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
26 May 2022 | Register inspection address has been changed from Midland House 1 Market Avenue Chichester West Sussex PO19 1JU United Kingdom to Enterprise Centre Terminus Road Chichester PO19 8FY (1 page) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Register(s) moved to registered inspection location Midland House 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
8 June 2016 | Register inspection address has been changed to Midland House 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register inspection address has been changed to Midland House 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
8 June 2016 | Register(s) moved to registered inspection location Midland House 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 April 2016 | Registered office address changed from C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU England to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU England to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Robert Charles Mcneill as a director on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Patrick Lineen as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Robert Charles Mcneill as a director on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Patrick Lineen as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Patrick Lineen as a secretary on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Patrick Lineen as a secretary on 18 April 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Termination of appointment of James Knowles as a director (1 page) |
8 June 2010 | Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of James Knowles as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 September 2008 | Return made up to 24/05/08; full list of members (7 pages) |
17 September 2008 | Return made up to 24/05/08; full list of members (7 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
27 November 2007 | Company name changed baqus group LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed baqus group LIMITED\certificate issued on 27/11/07 (2 pages) |
28 August 2007 | Memorandum and Articles of Association (16 pages) |
28 August 2007 | Memorandum and Articles of Association (16 pages) |
23 August 2007 | Company name changed altcom 434 LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed altcom 434 LIMITED\certificate issued on 23/08/07 (2 pages) |
24 May 2007 | Incorporation (21 pages) |
24 May 2007 | Incorporation (21 pages) |