Advanced company searchLink opens in new window

MD BALDWIN CONSULTING LIMITED

Company number 10019535

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)
04 Dec 2024 PSC04 Change of details for Mrs Marla Diane Baldwin as a person with significant control on 4 November 2024
17 Nov 2024 CH01 Director's details changed for Mrs Marla Diane Baldwin on 4 November 2024
17 Nov 2024 CH01 Director's details changed for Mr Casey James Baldwin on 4 November 2024
17 Nov 2024 AD01 Registered office address changed from Flat 86 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF England to 8 Little Brook Road Roydon Harlow CM19 5LR on 17 November 2024
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 100
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 100
06 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
01 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
25 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
23 May 2022 CH01 Director's details changed for Mrs Marla Diane Baldwin on 23 May 2022
23 May 2022 CH01 Director's details changed for Mrs Marla Diane Baldwin on 23 May 2022
23 May 2022 PSC04 Change of details for Mrs Marla Diane Baldwin as a person with significant control on 23 May 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 CERTNM Company name changed baldwin property LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
22 Feb 2021 PSC04 Change of details for Mrs Marla Diane Baldwin as a person with significant control on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 6-7 East Street Southampton Hampshire SO14 3HE United Kingdom to Flat 86 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 22 February 2021
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
06 Dec 2019 AP01 Appointment of Mr Casey James Baldwin as a director on 5 December 2019