Advanced company searchLink opens in new window

BALDWIN HOMES LIMITED

Company number 06046894

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)
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2015 CH01 Director's details changed for Mr Casey James Baldwin on 12 December 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 AD01 Registered office address changed from 6-7 East Street Southampton Hampshire SO14 3HE on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Casey James Baldwin on 10 January 2014
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 MR04 Satisfaction of charge 2 in full
16 May 2013 MR04 Satisfaction of charge 1 in full
22 Apr 2013 TM01 Termination of appointment of Peter Rouse as a director
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Mr Peter Alan Rouse as a director
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 CERTNM Company name changed cinnamon developments LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
02 Sep 2011 CONNOT Change of name notice
08 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders