Advanced company searchLink opens in new window

BAUMONT REAL ESTATE CAPITAL LIMITED

Company number 10587071

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)
18 Jul 2025 AP01 Appointment of Mr Christopher John Brierley as a director on 16 July 2025
18 Jul 2025 TM01 Termination of appointment of Anthony Michael Brown as a director on 15 July 2025
14 Jul 2025 AD01 Registered office address changed from 12 Conduit Street London W1S 2XH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 14 July 2025
03 Mar 2025 RP04CS01 Second filing of Confirmation Statement dated 26 January 2025
31 Jan 2025 CS01 26/01/25 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 03/03/2025.
31 Jan 2025 PSC02 Notification of M&G Real Estate Limited as a person with significant control on 10 January 2025
31 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 31 January 2025
30 Jan 2025 SH08 Change of share class name or designation
20 Nov 2024 MA Memorandum and Articles of Association
20 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2024 AP01 Appointment of Martin Alexander Towns as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Mr Sanjeev Sharma as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Imran Adam as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Anthony Michael Brown as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Charles Frédéric Dupont as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Alessandro Tomè as a director on 29 October 2024
22 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
18 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Feb 2023 AD02 Register inspection address has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU
01 Dec 2022 CH01 Director's details changed for Mr Robert Didier Francois Claude Balick on 17 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2022 SH08 Change of share class name or designation
30 Nov 2022 PSC08 Notification of a person with significant control statement