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)
04 Jun 2021 AA Accounts for a small company made up to 31 December 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
26 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 AA Accounts for a small company made up to 31 December 2019
11 Jun 2020 AAMD Amended accounts for a small company made up to 31 December 2018
29 May 2020 PSC01 Notification of Dagmar French as a person with significant control on 29 April 2019
29 May 2020 PSC07 Cessation of Malgorzata Wojcik as a person with significant control on 29 April 2019
20 Jan 2020 AD01 Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020
02 Dec 2019 AD01 Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019
09 Sep 2019 CH01 Director's details changed for Mr John Grant Alexander on 9 September 2019
26 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
18 Jul 2019 MA Memorandum and Articles of Association
18 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
22 Mar 2019 MR01 Registration of charge 003678750004, created on 15 March 2019
04 Mar 2019 AD01 Registered office address changed from Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 Aug 2018 PSC01 Notification of Philip John Hudson as a person with significant control on 14 August 2018
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
15 Aug 2018 PSC07 Cessation of Patrick David John Winters as a person with significant control on 14 August 2018
09 Jul 2018 TM01 Termination of appointment of David Campbell Mcdonald as a director on 12 May 2018
09 Jul 2018 TM01 Termination of appointment of Thomas Gregory Amos as a director on 12 May 2018
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
27 Apr 2017 AA Group of companies' accounts made up to 31 December 2016