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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2005 | Outstanding |
N/A |