About

Registered Number: 05367552
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 128 High Street, Cowes, Isle Of Wight, PO31 7AY

 

Established in 2005, Megan Baker Ltd has its registered office in Cowes, Isle Of Wight. The current directors of the company are listed as Baker, Megan, Adams, Sean Andrew in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Megan 08 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Sean Andrew 08 April 2005 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 January 2019
PSC04 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 November 2017
TM02 - Termination of appointment of secretary 22 August 2017
PSC07 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 04 September 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 30 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 07 August 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 13 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
225 - Change of Accounting Reference Date 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
CERTNM - Change of name certificate 15 April 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.