- Company Overview for BAUER GROUP HOLDINGS LTD (03287152)
- Filing history for BAUER GROUP HOLDINGS LTD (03287152)
- People for BAUER GROUP HOLDINGS LTD (03287152)
- Charges for BAUER GROUP HOLDINGS LTD (03287152)
- More for BAUER GROUP HOLDINGS LTD (03287152)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
13 Dec 2023 | PSC07 | Cessation of Anthony George Mcclellan as a person with significant control on 1 November 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | AP01 | Appointment of Mr George Quintin Scott as a director on 20 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of Jeremy James Oldroyd as a person with significant control on 10 March 2023 | |
13 Mar 2023 | AP03 | Appointment of Mrs Annie Davies as a secretary on 10 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Jeremy James Oldroyd as a director on 10 March 2023 | |
13 Mar 2023 | TM02 | Termination of appointment of Jeremy James Oldroyd as a secretary on 10 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | AP01 | Appointment of Mr Thomas Michael Mcclellan as a director on 22 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | PSC04 | Change of details for Mr David Bruce Reed as a person with significant control on 6 February 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr David Bruce Reed on 6 February 2021 | |
06 Feb 2021 | CH01 | Director's details changed for Mr Jeremy James Oldroyd on 15 December 2020 | |
06 Feb 2021 | PSC04 | Change of details for Mr Jeremy James Oldroyd as a person with significant control on 15 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CERTNM |
Company name changed montgomery property group LIMITED\certificate issued on 20/07/20
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |