- Company Overview for G.G. BAXTER (HOLDINGS) LIMITED (00189631)
- Filing history for G.G. BAXTER (HOLDINGS) LIMITED (00189631)
- People for G.G. BAXTER (HOLDINGS) LIMITED (00189631)
- Charges for G.G. BAXTER (HOLDINGS) LIMITED (00189631)
- More for G.G. BAXTER (HOLDINGS) LIMITED (00189631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
11 Apr 2024 | AD02 | Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD | |
03 Nov 2023 | TM01 | Termination of appointment of Edwin Anthony Baxter as a director on 28 September 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Timothy Alexander Baxter as a director on 26 October 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
14 Oct 2019 | AD02 | Register inspection address has been changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD | |
19 Sep 2019 | AD01 | Registered office address changed from Farm Office Sarre Business Centre Canterbury Road Sarre Birchington Kent CT7 0JZ to The Office Old Road Sarre Birchington Kent CT7 0LB on 19 September 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Nicholas William Edwin Baxter on 1 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Michael Robert Baxter on 1 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Edwin Anthony Baxter on 1 October 2017 |