Advanced company searchLink opens in new window

H.BAUER PUBLISHING LIMITED

Company number 02147090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2019 TM01 Termination of appointment of Sarah Jane Vickery as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Robert James Munro-Hall as a director on 4 April 2019
29 Aug 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
01 Oct 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018
01 Oct 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
17 May 2018 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Media House Peterborough Business Park, Lynch Wood Peterborough PE2 6EA on 17 May 2018
17 May 2018 AP04 Appointment of Bauer Group Secretariat Limited as a secretary on 25 April 2018
13 Feb 2018 TM02 Termination of appointment of Gary Max Beddard as a secretary on 19 May 2017
13 Feb 2018 TM01 Termination of appointment of Gary Max Beddard as a director on 19 May 2017
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
20 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
09 Sep 2016 AA Accounts for a small company made up to 31 December 2015
13 May 2016 AP01 Appointment of Ms Sarah Jane Vickery as a director on 13 May 2016
13 May 2016 AP01 Appointment of Mr Paul Anthony Keenan as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of David Paul Goodchild as a director on 11 May 2016
18 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,000
17 Aug 2015 CH01 Director's details changed for David Paul Goodchild on 1 January 2015
14 Aug 2015 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
14 Aug 2015 CH01 Director's details changed for David Paul Goodchild on 1 January 2015
14 Aug 2015 CH01 Director's details changed for Gary Max Beddard on 1 January 2015
14 Aug 2015 CH03 Secretary's details changed for Gary Max Beddard on 1 January 2015