Advanced company searchLink opens in new window

20 BALDERTON STREET PROJECT 1 LIMITED

Company number 08235525

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)
01 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 1 November 2019
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
15 Oct 2018 RP04AP01 Second filing for the appointment of Amelia Mary Staveley as a director
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
01 Jun 2018 TM01 Termination of appointment of William Robert Bax as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Miss Amelia Mary Staveley as a director on 21 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
22 May 2018 AA Accounts for a small company made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
04 Apr 2018 PSC01 Notification of Mitri Joseph Najjar as a person with significant control on 9 March 2018
29 Mar 2018 PSC01 Notification of Colette El Hayek as a person with significant control on 9 March 2018
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
05 Jun 2017 AA Accounts for a small company made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Mr William Robert Bax as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Craig David Mcwilliam as a director on 1 January 2017
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
31 Jul 2015 MA Memorandum and Articles of Association
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
27 Jul 2015 AP01 Appointment of Mr Shivaji Tony Mainee as a director on 23 July 2015
27 Jul 2015 AP01 Appointment of Mr Julian Richard Milne as a director on 23 July 2015