Advanced company searchLink opens in new window

BALDWINS PROPERTY HOLDINGS LIMITED

Company number 09898666

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)
06 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 30 June 2023
01 Feb 2024 MR04 Satisfaction of charge 098986660008 in full
01 Feb 2024 MR04 Satisfaction of charge 098986660009 in full
26 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
08 Jul 2022 PSC02 Notification of Baldwin Knight Holdings Limited as a person with significant control on 15 June 2022
07 Jul 2022 PSC07 Cessation of David James Baldwin as a person with significant control on 15 June 2022
07 Jul 2022 PSC07 Cessation of John Arthur Baldwin as a person with significant control on 15 June 2022
29 Mar 2022 AAMD Amended micro company accounts made up to 30 June 2020
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 TM02 Termination of appointment of Stephen Norman Southall as a secretary on 21 February 2022
22 Mar 2022 TM01 Termination of appointment of Stephen Norman Southall as a director on 21 February 2022
10 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
10 Jan 2022 MR05 Part of the property or undertaking has been released from charge 098986660008
10 Dec 2021 MR05 Part of the property or undertaking has been released from charge 098986660008
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 AD01 Registered office address changed from 17 Aragon Drive Sutton Coldfield B73 6BQ England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 22 June 2021
07 Apr 2021 AP01 Appointment of Mrs Shelley Elizabeth Sears as a director on 1 April 2021
18 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
26 Jul 2020 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 17 Aragon Drive Sutton Coldfield B73 6BQ on 26 July 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018