Advanced company searchLink opens in new window

BAIGRIE DAVIES HOLDINGS LIMITED

Company number 08292331

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)
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 1.004990
  • ANNOTATION Clarification a second filing of SH19 was registered on 01/10/2020.
17 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
17 Dec 2019 SH20 Statement by Directors
17 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 5,019,403.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,774,953
04 Jan 2019 CH01 Director's details changed for Julie Agnes Russell on 20 November 2018
14 Dec 2018 CH01 Director's details changed for Julie Agnes Russell on 13 December 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,124,953
09 Nov 2018 CH01 Director's details changed for Mrs Julie Frances Scott on 8 November 2018
06 Nov 2018 AP03 Appointment of Wendy Jane Smith as a secretary on 1 November 2018
06 Nov 2018 ANNOTATION Rectified TMO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
06 Nov 2018 ANNOTATION Rectified APO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
06 Nov 2018 TM02 Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 624,953
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates