- Company Overview for BALDWIN STREET PROPERTIES LIMITED (03735612)
- Filing history for BALDWIN STREET PROPERTIES LIMITED (03735612)
- People for BALDWIN STREET PROPERTIES LIMITED (03735612)
- Charges for BALDWIN STREET PROPERTIES LIMITED (03735612)
- More for BALDWIN STREET PROPERTIES LIMITED (03735612)
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) |
---|---|---|---|
21 Jan 2004 | 288b | Secretary resigned;director resigned | |
29 Sep 2003 | AA | Full accounts made up to 31 March 2003 | |
15 Apr 2003 | 363s | Return made up to 09/04/03; full list of members | |
18 Sep 2002 | AA | Full accounts made up to 31 March 2002 | |
13 Aug 2002 | 288a | New director appointed | |
09 May 2002 | 363s | Return made up to 09/04/02; full list of members | |
04 Dec 2001 | AA | Full accounts made up to 31 March 2001 | |
17 Oct 2001 | AUD | Auditor's resignation | |
17 Oct 2001 | 287 | Registered office changed on 17/10/01 from: arcade chambers 8 kings road clifton bristol BS8 4AB | |
17 Oct 2001 | 288b | Director resigned | |
17 Oct 2001 | 288b | Director resigned | |
17 Oct 2001 | 288b | Director resigned | |
17 Oct 2001 | 288b | Secretary resigned;director resigned | |
17 Oct 2001 | 288a | New director appointed | |
17 Oct 2001 | 288a | New secretary appointed | |
17 Oct 2001 | 288a | New director appointed | |
16 Oct 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2001 | 395 | Particulars of mortgage/charge | |
22 Jun 2001 | 288b | Secretary resigned | |
18 May 2001 | 288a | New secretary appointed | |
14 Apr 2001 | 363s |
Return made up to 09/04/01; full list of members
|
|
16 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Dec 2000 | 395 | Particulars of mortgage/charge | |
18 Dec 2000 | AA | Full accounts made up to 31 March 2000 |