- Company Overview for BALDWIN HOMES LIMITED (06046894)
- Filing history for BALDWIN HOMES LIMITED (06046894)
- People for BALDWIN HOMES LIMITED (06046894)
- Charges for BALDWIN HOMES LIMITED (06046894)
- More for BALDWIN HOMES LIMITED (06046894)
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
|
|
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
|
|
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
|
|
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
|
|
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 |