- Company Overview for BAXTER FARMS LIMITED (02508542)
- Filing history for BAXTER FARMS LIMITED (02508542)
- People for BAXTER FARMS LIMITED (02508542)
- Charges for BAXTER FARMS LIMITED (02508542)
- Registers for BAXTER FARMS LIMITED (02508542)
- More for BAXTER FARMS LIMITED (02508542)
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 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
14 Jun 2024 | CH01 | Director's details changed for Mr Michael Robert Baxter on 5 June 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Nicholas William Edwin Baxter on 20 May 2024 | |
28 May 2024 | AD02 | Register inspection address has been changed from 2 Jubilee Way Faversham 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 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
22 Jan 2020 | MA | Memorandum and Articles of Association | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Sep 2019 | PSC05 | Change of details for G.G. Baxter (Holdings) Limited as a person with significant control on 10 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Edwin Anthony Baxter on 10 September 2019 | |
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 | |
03 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Jul 2019 | AD02 | Register inspection address has been changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham ME13 8GD | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 |