Advanced company searchLink opens in new window

TRENDY CELT (BAXTER PLACE) LIMITED

Company number 06072209

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)
22 May 2008 288b Appointment terminated director david mcdonald
22 May 2008 288b Appointment terminated director stephen grant
22 May 2008 288b Appointment terminated director james granger
22 May 2008 288b Appointment terminated director michael bennett
22 May 2008 288b Appointment terminated director mark allan
22 May 2008 288b Appointment terminated director and secretary andrew reid
22 May 2008 287 Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX
22 May 2008 225 Accounting reference date extended from 31/12/2008 to 31/01/2009
22 May 2008 288a Director appointed paul fitzpatrick
22 May 2008 288a Director appointed rory duggan
22 May 2008 288a Secretary appointed dlc company services LIMITED
20 May 2008 CERTNM Company name changed ldc (baxter place) LIMITED\certificate issued on 21/05/08
14 May 2008 AA Full accounts made up to 31 December 2007
02 May 2008 288b Appointment terminated director jonathan hull
16 Apr 2008 288c Director's change of particulars / nicholas richards / 16/04/2008
28 Mar 2008 288a Director appointed mr stephen richard grant
29 Jan 2008 363a Return made up to 29/01/08; full list of members
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
26 Jun 2007 287 Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Mar 2007 395 Particulars of mortgage/charge