- Company Overview for BAXTER FINANCIAL LIMITED (11709963)
- Filing history for BAXTER FINANCIAL LIMITED (11709963)
- People for BAXTER FINANCIAL LIMITED (11709963)
- More for BAXTER FINANCIAL LIMITED (11709963)
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 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
13 Dec 2023 | CH01 | Director's details changed for Ms Kathryn Margaret Baxter on 2 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Ms Kathryn Margaret Baxter as a person with significant control on 3 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
24 Nov 2022 | AD01 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 24 November 2022 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
08 Dec 2020 | PSC04 | Change of details for Ms Kathryn Margaret Baxter as a person with significant control on 12 April 2019 | |
08 Dec 2020 | CH01 | Director's details changed for Ms Kathryn Margaret Baxter on 12 April 2019 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Kathryn Margaret Baxter as a person with significant control on 1 March 2019 | |
17 Dec 2019 | PSC07 | Cessation of Baxter Financial Limited as a person with significant control on 28 February 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | CONNOT | Change of name notice | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|