About

Registered Number: 04871011
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Beaumont House, Auchinleck Way, Aldershot, Hampshire, GU11 1WT

 

Based in Aldershot, Hampshire, Michael Baker Solicitors Ltd was founded on 19 August 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this company are listed as Bishop, Keith Gordon, Carr, Ross, Baker, Annette Elizabeth, Dryden, Emma, Oldfield, Tara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Keith Gordon 30 September 2018 - 1
CARR, Ross 30 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Annette Elizabeth 19 August 2003 26 May 2009 1
DRYDEN, Emma 16 June 2009 30 March 2012 1
OLDFIELD, Tara 30 March 2012 21 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 23 November 2018
MR01 - N/A 07 November 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 17 October 2018
AP01 - Appointment of director 30 September 2018
AP01 - Appointment of director 30 September 2018
CS01 - N/A 23 August 2018
RESOLUTIONS - N/A 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 19 August 2016
AUD - Auditor's letter of resignation 01 April 2016
AA - Annual Accounts 01 March 2016
AD04 - Change of location of company records to the registered office 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 January 2013
MEM/ARTS - N/A 14 September 2012
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 21 June 2012
CC04 - Statement of companies objects 21 June 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
SH01 - Return of Allotment of shares 28 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 22 October 2009
SH01 - Return of Allotment of shares 19 October 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 16 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Debenture 21 September 2010 Outstanding

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.