Advanced company searchLink opens in new window

BALDWYNS MANSION FREEHOLD LIMITED

Company number 05646777

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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