Advanced company searchLink opens in new window

BALDWYN PROPERTIES LTD

Company number 11477338

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)
24 May 2024 MR04 Satisfaction of charge 114773380003 in full
24 May 2024 MR04 Satisfaction of charge 114773380002 in full
23 May 2024 MR01 Registration of charge 114773380005, created on 22 May 2024
23 May 2024 MR01 Registration of charge 114773380006, created on 22 May 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
03 May 2023 AD01 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 3 May 2023
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
28 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
05 Jul 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 August 2020
01 Sep 2020 MR01 Registration of charge 114773380004, created on 19 August 2020
27 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
27 Aug 2020 MR01 Registration of charge 114773380002, created on 19 August 2020
27 Aug 2020 MR01 Registration of charge 114773380003, created on 19 August 2020
19 Aug 2020 MR04 Satisfaction of charge 114773380001 in full
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Mar 2020 PSC02 Notification of Kamro Investments Limited as a person with significant control on 21 January 2020
04 Mar 2020 PSC07 Cessation of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC02 Notification of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC07 Cessation of Balbir Singh Heer as a person with significant control on 21 January 2020
20 Feb 2020 SH19 Statement of capital on 20 February 2020
  • GBP 1
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 101.00
12 Feb 2020 SH20 Statement by Directors