Baltimore Innovations Ltd was founded on 13 December 2001 and has its registered office in Bourne End, it's status is listed as "Active". This company is VAT Registered in the UK. The company employs 11-20 people. Valentine, Susan Margaret, Valentine, Mathew Oliver, Pillai, Latha, Valentine, Susan Margaret are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VALENTINE, Mathew Oliver | 08 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VALENTINE, Susan Margaret | 06 June 2018 | - | 1 |
PILLAI, Latha | 08 June 2010 | 06 June 2018 | 1 |
VALENTINE, Susan Margaret | 07 January 2002 | 08 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 10 August 2020 | |
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
SH01 - Return of Allotment of shares | 28 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2019 | |
RESOLUTIONS - N/A | 17 September 2019 | |
CS01 - N/A | 19 December 2018 | |
AD01 - Change of registered office address | 13 December 2018 | |
TM02 - Termination of appointment of secretary | 03 July 2018 | |
AP03 - Appointment of secretary | 03 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CH01 - Change of particulars for director | 23 December 2016 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CH01 - Change of particulars for director | 22 December 2016 | |
RESOLUTIONS - N/A | 25 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 August 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 16 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
MR04 - N/A | 07 October 2014 | |
AA - Annual Accounts | 16 July 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
CC04 - Statement of companies objects | 13 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 13 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2011 | |
AP03 - Appointment of secretary | 07 January 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
TM02 - Termination of appointment of secretary | 07 January 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 13 January 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
287 - Change in situation or address of Registered Office | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2001 | |
NEWINC - New incorporation documents | 13 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All asset debenture deed | 28 July 2006 | Outstanding |
N/A |
Debenture | 17 March 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 April 2002 | Fully Satisfied |
N/A |