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)
13 Aug 2014 CH01 Director's details changed for Ms Carol Ann Fox on 13 August 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That notwithstanding the provisions of artivle 53.3 in tghe company articles of the association in respect of the financial year ending on 31ST december 2013, the company shall onlyt be under an obigation to hold an annual general meeting within nine months of the financial year end. 19/06/2014
06 May 2014 TM01 Termination of appointment of Peter Matthews as a director
30 Sep 2013 AP01 Appointment of Mr Thomas Gregory Amos as a director
30 Sep 2013 AP01 Appointment of Ms Fiona Lesley Bell as a director
30 Sep 2013 AP01 Appointment of Ms Carol Ann Fox as a director
24 Sep 2013 MR01 Registration of charge 003678750003
09 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 914,870.3
09 Sep 2013 CH01 Director's details changed for Mr Kenneth David Temple on 1 October 2009
26 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
20 Jun 2013 TM01 Termination of appointment of Annette Marie Rowe as a director
10 Apr 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Christopher Dunlop as a director
21 Feb 2013 TM01 Termination of appointment of David Erdal as a director
21 Feb 2013 AP01 Appointment of Alastair Ewan Scott as a director
15 Jan 2013 AP01 Appointment of Mr Ewan Stuart Hall as a director
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
20 Jun 2012 AP01 Appointment of Annette Rowe as a director
15 Jun 2012 AA Accounts for a small company made up to 31 December 2011
14 Jun 2012 AP01 Appointment of Mr David Geoffrey Worthington as a director
14 Jun 2012 TM01 Termination of appointment of Simon Gallier as a director
06 Jun 2012 TM01 Termination of appointment of James Murray as a director
28 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2012 SH08 Change of share class name or designation
15 Dec 2011 MEM/ARTS Memorandum and Articles of Association