Date | Description |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete address RUNWAY EAST 20 ST THOMAS STREET LONDON ENGLAND SE1 9RS |
2023-04-07 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2023-04-07 |
update registered_address |
2022-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2022 FROM
RUNWAY EAST 20 ST THOMAS STREET
LONDON
SE1 9RS
ENGLAND |
2022-07-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT BROOKS |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MS DAGMAR FRENCH |
2022-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWAN HALL |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update account_category null => DORMANT |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-02-07 |
delete address 20 RUNWAY EAST ST. THOMAS STREET LONDON ENGLAND SE1 9RS |
2020-02-07 |
insert address RUNWAY EAST 20 ST THOMAS STREET LONDON ENGLAND SE1 9RS |
2020-02-07 |
update registered_address |
2020-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM
20 RUNWAY EAST
ST. THOMAS STREET
LONDON
SE1 9RS
ENGLAND |
2020-01-07 |
delete address RUNWAY EAST 20 ST THOMAS STREET LONDON UNITED KINGDOM SE1 9RG |
2020-01-07 |
insert address 20 RUNWAY EAST ST. THOMAS STREET LONDON ENGLAND SE1 9RS |
2020-01-07 |
update registered_address |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
RUNWAY EAST 20 ST THOMAS STREET
LONDON
SE1 9RG
UNITED KINGDOM |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
delete address BAXENDALE WEWORK OFFICES 22 UPPER GROUND LONDON SE1 9PD |
2019-04-07 |
insert address RUNWAY EAST 20 ST THOMAS STREET LONDON UNITED KINGDOM SE1 9RG |
2019-04-07 |
update registered_address |
2019-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM
BAXENDALE WEWORK OFFICES
22 UPPER GROUND
LONDON
SE1 9PD |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-06-07 |
update account_category DORMANT => null |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-04-27 |
update account_category SMALL => DORMANT |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLADYS KIRK |
2015-09-08 |
delete address BAXENDALE WEWORK OFFICES 22 UPPER GROUND LONDON UNITED KINGDOM SE1 9PD |
2015-09-08 |
insert address BAXENDALE WEWORK OFFICES 22 UPPER GROUND LONDON SE1 9PD |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-14 |
update statutory_documents 09/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-12-07 |
delete address 43 PALACE STREET LONDON SW1E 5HL |
2014-12-07 |
insert address BAXENDALE WEWORK OFFICES 22 UPPER GROUND LONDON UNITED KINGDOM SE1 9PD |
2014-12-07 |
update reg_address_care_of BAXENDALE => null |
2014-12-07 |
update registered_address |
2014-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
C/O BAXENDALE
43 PALACE STREET
LONDON
SW1E 5HL |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-07 |
delete address 43 PALACE STREET LONDON ENGLAND SW1E 5HL |
2014-08-07 |
insert address 43 PALACE STREET LONDON SW1E 5HL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-28 |
update statutory_documents 09/07/14 FULL LIST |
2014-01-23 |
update statutory_documents DIRECTOR APPOINTED MR EWAN STUART HALL |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-06 |
delete address 100 BARBIROLLI SQUARE MANCHESTER M2 3AB |
2013-09-06 |
insert address 43 PALACE STREET LONDON ENGLAND SW1E 5HL |
2013-09-06 |
update reg_address_care_of null => BAXENDALE |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2013-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
C/O BAXENDALE
43 PALACE STREET
LONDON
SW1E 5HL
ENGLAND |
2013-08-05 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2012-07-11 |
update statutory_documents 09/07/12 FULL LIST |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY |
2012-06-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 09/07/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED JAMES MURRAY |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN TYLER |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH TEMPLE |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GRANT ALEXANDER |
2011-04-14 |
update statutory_documents COMPANY NAME CHANGED BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED
CERTIFICATE ISSUED ON 14/04/11 |
2010-08-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 09/07/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID TEMPLE / 01/07/2010 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL |
2008-11-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-08 |
update statutory_documents SECRETARY RESIGNED |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2004-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
SCEPTRE WAY
BAMBER BRIDGE
PRESTON
PR5 6AW |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 09/07/01; CHANGE OF MEMBERS |
2001-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-12 |
update statutory_documents SECRETARY RESIGNED |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99 |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/99 FROM:
BROWNEDGE ROAD
BAMBER BRIDGE
PRESTON
LANCASHIRE PR5 6SN |
1998-09-25 |
update statutory_documents RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98 |
1998-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-01-21 |
update statutory_documents S386 DISP APP AUDS 19/01/98 |
1998-01-21 |
update statutory_documents ADOPT MEM AND ARTS 19/01/98 |
1997-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97 |
1997-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-10 |
update statutory_documents SECRETARY RESIGNED |
1997-09-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/09/97 |
1997-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-21 |
update statutory_documents SECRETARY RESIGNED |
1996-08-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 |
1996-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
DENNIS HOUSE MARSDEN STREET
MANCHESTER
M2 1JD |
1996-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-09 |
update statutory_documents SECRETARY RESIGNED |
1996-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |