- Company Overview for BALDWYNS MANSION FREEHOLD LIMITED (05646777)
- Filing history for BALDWYNS MANSION FREEHOLD LIMITED (05646777)
- People for BALDWYNS MANSION FREEHOLD LIMITED (05646777)
- More for BALDWYNS MANSION FREEHOLD LIMITED (05646777)
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) |
---|---|---|---|
10 Feb 2017 | AP03 | Appointment of Mrs Pashini Reddy as a secretary on 8 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Ineshan Reddy as a director on 8 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mrs Katrina Tammy Street as a director on 22 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Nov 2016 | TM01 | Termination of appointment of Alison Mary Window as a director on 11 November 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Timothy Rosen as a secretary on 11 November 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | CH01 | Director's details changed for Eileen Butcher on 10 May 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Nov 2015 | TM01 | Termination of appointment of Katrina Tammy Street as a director on 5 May 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AP01 | Appointment of Mr Michael Joseph Spallin as a director on 30 April 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
14 Oct 2013 | AP03 | Appointment of Mr Timothy Rosen as a secretary | |
14 Oct 2013 | AP01 | Appointment of Ms Katrina Tammy Street as a director | |
14 Oct 2013 | TM02 | Termination of appointment of Jason Smith as a secretary | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
20 Dec 2012 | AP01 | Appointment of Ms Alison Mary Window as a director | |
15 Nov 2012 | AD01 | Registered office address changed from 12 Old Bexley Lane Bexley Dartford Kent DA5 2BN on 15 November 2012 | |
18 Sep 2012 | TM01 | Termination of appointment of Robert Upchurch as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Brian Butcher as a director |