This company is commonly known as Baikie Landscape Construction Limited. The company was founded 21 years ago and was given the registration number 04567947. The firm's registered office is in HAMPSHIRE. You can find them at Fleming Court Leigh Road, Eastleigh, Hampshire, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | BAIKIE LANDSCAPE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04567947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleming Court Leigh Road, Eastleigh, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Bere Hill, Whitchurch, England, RG28 7EJ | Secretary | 23 March 2020 | Active |
13 Lime Kiln Cottages, Old Burghclere, Newbury, England, RG20 9NU | Director | 31 October 2023 | Active |
Lonicera, Harts Lane Burghclere, Newbury, RG20 9JN | Director | 21 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 21 October 2002 | Active |
Hillside Cottage, Ecchinswell, Newbury, RG20 4TU | Secretary | 21 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 21 October 2002 | Active |
Red Tiles, Ecchinswell, Newbury, RG20 4TU | Director | 21 October 2002 | Active |
Mr Malcolm Antony Baikie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Tiles, Ecchinswell, Newbury, England, RG20 4TU |
Nature of control | : |
|
Mr Peter Roy Baikie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lonicera, Harts Lane, Newbury, England, RG20 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Officers | Appoint person secretary company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Capital | Capital alter shares subdivision. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Capital | Capital cancellation shares. | Download |
2017-12-13 | Capital | Capital return purchase own shares. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.