BALDWINS PROPERTY HOLDINGS LIMITED
Company number 09898666
- Company Overview for BALDWINS PROPERTY HOLDINGS LIMITED (09898666)
- Filing history for BALDWINS PROPERTY HOLDINGS LIMITED (09898666)
- People for BALDWINS PROPERTY HOLDINGS LIMITED (09898666)
- Charges for BALDWINS PROPERTY HOLDINGS LIMITED (09898666)
- More for BALDWINS PROPERTY HOLDINGS LIMITED (09898666)
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 |