Advanced company searchLink opens in new window

BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD

Company number 05770438

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 5 April 2024 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
01 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 April 2020
01 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 April 2019
17 Mar 2021 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Balgownie House Chelford Road Knutsford WA16 8QP on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Penny Jane Harris on 15 March 2021
17 Mar 2021 CH03 Secretary's details changed for Penny Jane Harris on 15 March 2021
25 Feb 2021 SH08 Change of share class name or designation
25 Feb 2021 CC04 Statement of company's objects
25 Feb 2021 SH10 Particulars of variation of rights attached to shares
25 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 PSC01 Notification of Penelope Jane Baxter as a person with significant control on 6 April 2016
06 Apr 2020 CS01 05/04/20 Statement of Capital gbp 4800
  • ANNOTATION Clarification a second filed CS01 was registered on 01/04/2021 capital
16 Mar 2020 AD01 Registered office address changed from No. 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 16 March 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/04/2021 capital
26 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019