Advanced company searchLink opens in new window

BAXI PARTNERSHIP LIMITED

Company number 00367875

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)
29 Dec 2023 PSC01 Notification of Andrew Alan Lane as a person with significant control on 18 December 2023
21 Nov 2023 PSC07 Cessation of Philip John Hudson as a person with significant control on 6 September 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
15 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2022 AD01 Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022
30 Sep 2022 MR04 Satisfaction of charge 003678750003 in full
30 Sep 2022 MR04 Satisfaction of charge 003678750004 in full
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
26 May 2022 AA Accounts for a small company made up to 31 December 2021
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2022 MA Memorandum and Articles of Association
31 Jan 2022 AP03 Appointment of Ms Dagmar French as a secretary on 21 January 2022
12 Jan 2022 PSC07 Cessation of Robin James Naudi as a person with significant control on 1 January 2022
12 Jan 2022 PSC01 Notification of Francis Andrew Patton as a person with significant control on 1 January 2022
09 Sep 2021 AP01 Appointment of Ms Ceri Jane Jones as a director on 1 September 2021
09 Sep 2021 AP01 Appointment of Thomas Mark Davis as a director on 1 September 2021
09 Sep 2021 AP01 Appointment of Mr James Robert Brooks as a director on 1 September 2021
09 Sep 2021 AP01 Appointment of Robin James Naudi as a director on 1 September 2021
09 Sep 2021 TM01 Termination of appointment of Ewan Stuart Hall as a director on 1 September 2021
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
09 Jul 2021 MA Memorandum and Articles of Association
09 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2021 SH08 Change of share class name or designation