Advanced company searchLink opens in new window

BAXTER HOUSE LIMITED

Company number 10163389

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Jan 2024 AD01 Registered office address changed from 72 Bridge Road East Molesey KT8 9HF England to 132B Petersham Road Richmond TW10 6TZ on 10 January 2024
04 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 31 July 2021
31 Jul 2021 PSC04 Change of details for Mr Richard Andrew Speer as a person with significant control on 21 July 2021
31 Jul 2021 PSC04 Change of details for Ms Andra Sandru as a person with significant control on 21 July 2021
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
29 Jul 2021 PSC04 Change of details for Ms Andra Sandru as a person with significant control on 21 July 2021
29 Jul 2021 CH01 Director's details changed for Richard Andrew Speer on 29 July 2021
29 Jul 2021 CH01 Director's details changed for Ms Andreea Sandru on 29 July 2021
29 Jul 2021 CH01 Director's details changed for Richard Andrew Speer on 21 July 2021
29 Jul 2021 PSC04 Change of details for Mr Richard Andrew Speer as a person with significant control on 21 July 2021
29 Jul 2021 CH01 Director's details changed for Ms Andreea Sandru on 21 July 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
21 Oct 2020 AD01 Registered office address changed from 14 Vista House Longfield Avenue London W5 2BT England to 72 Bridge Road East Molesey KT8 9HF on 21 October 2020
03 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
03 Aug 2020 PSC01 Notification of Andra Sandru as a person with significant control on 9 June 2020
28 Jul 2020 PSC04 Change of details for Mr Richard Andrew Speer as a person with significant control on 9 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 3
09 Jun 2020 AP01 Appointment of Ms Andreea Sandru as a director on 2 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 3
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Dec 2019 PSC04 Change of details for Mr Richard Andrew Speer as a person with significant control on 2 December 2019