BAXTER PHILIPS CHARTERED SURVEYORS - History of Changes


DateDescription
2023-10-19 delete address 500 per annum exclusive Retail To Let 141A Wickham Road Shirley, Croydon, CR0 8TE
2023-10-19 delete address Investment To Buy Compass House 30-36 East Street, Bromley, BR1 1QU
2023-10-19 delete address To Let 177 Beckenham Road Beckenham, Beckenham, BR3 4PT
2023-10-19 delete address To Let Buckland House 10 Waterside Drive, Slough, SL3 6EZ
2023-10-19 insert address 000 per annum Retail To Let 16 High Street, Chislehurst, BR7 5AN
2023-10-19 insert address 000 per annum exclusive Retail To Let 34 High Street Bromley, Kent, BR1 1EA
2023-10-19 insert address 000 per annum exclusive Retail To Let 91 Burnt Ash Lane, Bromley, BR1 5AA
2023-10-19 insert address 500 per annum exclusive Retail To Let 211 Wickham Road Shirley, Shirley, CR0 8TG
2023-09-11 delete address 500 per annum exclusive Retail To Let 67 High Street West Wickham, Kent, BR4 0LS
2023-09-11 insert address 000 per annum exclusive Retail To Let 67 High Street West Wickham, Kent, BR4 0LS
2023-09-11 insert address 000 per annum exclusive Retail To Let 9 High Street West Wickham, Kent, BR4 0LP
2023-09-11 insert address 500 per annum exclusive Retail To Let 123a High Street Penge, London, SE20 7DS
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-09 insert address 000 per annum exclusive Retail To Let 475-477 Bromley Road Bromley, Downham, BR1 4PQ
2023-08-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 insert address 000 per annum exclusive Retail To Let 95 Burnt Ash Lane, Bromley, BR1 5AA
2023-06-04 insert address 500 per annum exclusive Retail To Let 67 High Street West Wickham, Kent, BR4 0LS
2023-06-04 insert address To Let 177 Beckenham Road Beckenham, Beckenham, BR3 4PT
2023-06-04 insert address To Let Buckland House 10 Waterside Drive, Slough, SL3 6EZ
2023-04-20 delete address 500 per annum exclusive Retail To Let 100 Sidcup High Street Sidcup, Kent, DA14 6DS
2023-04-20 delete address 500 per annum exclusive Retail To Let 211 Wickham Road Shirley, Shirley, CR0 8TG
2023-04-20 delete address South Stand Hayes Lane, Bromley, BR2 9EF
2023-04-20 delete address To Let 141 High Street Beckenham, Kent, BR3 1BX
2023-04-20 insert address 500 per annum exclusive Retail To Let 141A Wickham Road Shirley, Croydon, CR0 8TE
2023-04-20 insert address Investment To Buy Compass House 30-36 East Street, Bromley, BR1 1QU
2023-04-20 insert address To Let 244a High Street, Bromley, BR1 1PQ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-16 delete address 000 per annum exclusive Retail To Let 53 Station Approach Hayes, Kent, BR2 7EB
2023-02-16 delete address 500 per annum exclusive Retail To Let 9 High Street West Wickham, Kent, BR4 0LP
2023-02-16 insert address 500 per annum exclusive Retail To Let 211 Wickham Road Shirley, Shirley, CR0 8TG
2023-02-16 insert address South Stand Hayes Lane, Bromley, BR2 9EF
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-14 delete address 000 per annum exclusive Retail To Let 47 Salusbury Road Queens Park, London, NW6 6NJ
2022-12-14 delete address 000 per annum exclusive Retail To Let 8 East Street Bromley, Kent, BR1 1QX
2022-12-14 delete address 000 per annum exclusive Retail, Office 141 High Street Beckenham, Kent, BR3 1BX
2022-12-14 delete address To Let 21A East Street Bromley, Kent, BR1 1QE
2022-12-14 delete address To Let 4 Ravenswood Crescent, West Wickham, BR4 0JJ
2022-12-14 insert address To Let 141 High Street Beckenham, Kent, BR3 1BX
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-13 insert address 000 per annum exclusive Retail To Let 53 Station Approach Hayes, Kent, BR2 7EB
2022-11-13 insert address 500 per annum exclusive Retail To Let 9 High Street West Wickham, Kent, BR4 0LP
2022-10-12 delete address 000 per annum exclusive Retail To Let 12 - 14 High Street West Wickham, Kent, BR4 0NJ
2022-10-12 delete address 168a Halfway Street Sidcup, Kent, DA15 8DJ
2022-10-12 delete address 500 per annum exclusive Retail To Let 27 Central Parade, Croydon, CR0 0JL
2022-10-12 insert address 000 per annum exclusive Retail To Let 8 East Street Bromley, Kent, BR1 1QX
2022-10-12 insert address 000 per annum exclusive Retail, Office 141 High Street Beckenham, Kent, BR3 1BX
2022-10-12 insert address 500 per annum exclusive Retail To Let 100 Sidcup High Street Sidcup, Kent, DA14 6DS
2022-10-12 insert address To Let 21A East Street Bromley, Kent, BR1 1QE
2022-10-12 insert address To Let 4 Ravenswood Crescent, West Wickham, BR4 0JJ
2022-09-11 delete address 500 per annum exclusive Retail To Let 14 Rushey Green Catford, London, SE6 4JF
2022-09-11 delete address To Let Second Floor 20 - 25 Market Square, Bromley, BR1 1NA
2022-09-11 delete person Jane Brannan
2022-09-11 insert person Kath Nutland
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025642980003
2022-05-11 delete address 000 per annum exclusive Retail To Let 55 High Street Ashford, Kent, TN24 8SQ
2022-05-11 insert person Jane Brannan
2022-04-10 insert address 000 per annum exclusive Retail To Let 12 - 14 High Street West Wickham, Kent, BR4 0NJ
2022-04-10 insert address 168a Halfway Street Sidcup, Kent, DA15 8DJ
2022-04-10 insert address 500 per annum exclusive Retail To Let 27 Central Parade, Croydon, CR0 0JL
2022-03-10 insert address 000 per annum exclusive Retail To Let 47 Salusbury Road Queens Park, London, NW6 6NJ
2021-12-07 delete address 000 Investment To Buy 136 High Street, West Wickham, BR4 0LZ
2021-12-07 delete address 000 per annum exclusive Retail To Let 95 Burnt Ash Lane, Bromley, BR1 5AA
2021-12-07 delete address To Let 3 High Street, Beckenham, BR3 1AZ
2021-12-07 delete address To Let 5-7 Ravensbourne Road, Bromley, BR1 1HN
2021-12-07 insert address 000 per annum exclusive Retail To Let 55 High Street Ashford, Kent, TN24 8SQ
2021-12-07 insert address 500 per annum exclusive Retail To Let 14 Rushey Green Catford, London, SE6 4JF
2021-12-07 update num_mort_outstanding 2 => 0
2021-12-07 update num_mort_satisfied 0 => 2
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-09-09 delete address 000 per annum exclusive Retail To Let 48 Randlesdown Road, Bellingham, SE6 3BT
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-08 delete address 500 per annum exclusive Retail To Let 147-149 High Street Farnborough, Kent, BR6 7AZ
2021-06-08 delete address 500 per annum exclusive Retail To Let 92/92a Sidcup High Street Sidcup, Kent, DA14 6DS
2021-06-08 insert address 000 Investment To Buy 136 High Street, West Wickham, BR4 0LZ
2021-06-08 insert address 000 per annum exclusive Retail To Let 48 Randlesdown Road, Bellingham, SE6 3BT
2021-06-08 insert address 000 per annum exclusive Retail To Let 95 Burnt Ash Lane, Bromley, BR1 5AA
2021-06-08 insert address To Let 3 High Street, Beckenham, BR3 1AZ
2021-06-08 insert address To Let Second Floor 20 - 25 Market Square, Bromley, BR1 1NA
2021-04-14 insert address To Let 5-7 Ravensbourne Road, Bromley, BR1 1HN
2021-04-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2021-04-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-20 delete address To Let Part 5th Floor Northside House 69 Tweedy Road, Bromley, BR1 3WA
2021-01-20 insert address 500 per annum exclusive Retail To Let 147-149 High Street Farnborough, Kent, BR6 7AZ
2021-01-20 insert address 500 per annum exclusive Retail To Let 92/92a Sidcup High Street Sidcup, Kent, DA14 6DS
2021-01-20 insert address To Let Compass House 30-36 East Street, Kent, BR1 1QU
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-06 delete address 000 per annum exclusive Retail To Let 159 High Street, Penge, SE20 7DS
2020-10-06 delete address 000 per annum exclusive Retail To Let 34 High Street Beckenham, Kent, BR3 1AY
2020-10-06 delete address To Buy 16 East Street Bromley (North), Kent, BR1 1QU
2020-10-06 delete address To Let 225 - 231 High Street, Beckenham, BR3 1BN
2020-10-06 delete address To Let 23 East Street Bromley, Kent, BR1 1QE
2020-10-06 delete address To Let Alexandre House 399 Crofton Road, Orpington, BR6 8NL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 insert address To Let 225 - 231 High Street, Beckenham, BR3 1BN
2020-05-03 insert address To Let Alexandre House 399 Crofton Road, Orpington, BR6 8NL
2020-03-03 insert address 000 per annum exclusive Retail To Let 159 High Street, Penge, SE20 7DS
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-12-03 insert address To Let Part 5th Floor Northside House 69 Tweedy Road, Bromley, BR1 3WA
2019-12-03 insert person Robert Cumming
2019-11-02 insert address 000 per annum exclusive Retail To Let 34 High Street Beckenham, Kent, BR3 1AY
2019-11-02 insert address To Let 23 East Street Bromley, Kent, BR1 1QE
2019-10-03 delete person Michelle Harwood
2019-09-03 delete address 000 pax Retail To Let 69-71 Westow Hill Crystal Palace, London, SE19 1TX
2019-09-03 delete address 000 pax Retail To Let 7 Albemarle Road Beckenham Junction, Beckenham, BR3 5HZ
2019-09-03 delete address 29 London Road , Bromley, BR1 1DG
2019-09-03 delete address 500 pax Retail To Let 30 High Street, Bromley, BR1 1EA
2019-09-03 delete address To Buy 16 East Street Bromley, Kent, BR1 1QU
2019-09-03 delete address To Buy 18-20 East Street, Bromley, BR1 1QU
2019-09-03 delete address To Let 1st Floor Hanover Place, Bromley, BR1 1EA
2019-09-03 delete address To Let 9-11 Whytecliffe Road South Purley, Croydon, CR8 2AY
2019-09-03 delete person Susan Delgado
2019-08-03 delete address 000 per annum exclusive Retail To Let 69-71 Westow Hill Crystal Palace, London, SE19 1TX
2019-08-03 insert address 000 pax Retail To Let 69-71 Westow Hill Crystal Palace, London, SE19 1TX
2019-08-03 insert address 000 pax Retail To Let 7 Albemarle Road Beckenham Junction, Beckenham, BR3 5HZ
2019-08-03 insert address 500 pax Retail To Let 30 High Street, Bromley, BR1 1EA
2019-08-03 insert address To Buy 16 East Street Bromley, Kent, BR1 1QU
2019-08-03 insert address To Buy 18-20 East Street, Bromley, BR1 1QU
2019-08-03 insert address To Let 9-11 Whytecliffe Road South Purley, Croydon, CR8 2AY
2019-07-04 delete address To Let Part 1st Flr and 3rd Flr Hanover Place, Bromley, BR11EA
2019-07-04 insert address 000 per annum exclusive Retail To Let 69-71 Westow Hill Crystal Palace, London, SE19 1TX
2019-07-04 insert address To Let 1st Floor Hanover Place, Bromley, BR1 1EA
2019-05-03 delete address To Let Part 1st Flr and 3rd Flr Hanover Place, Bromley, BR1 1EA
2019-04-02 insert address To Let Part 1st Flr and 3rd Flr Hanover Place, Bromley, BR1 1EA
2019-02-19 delete address 000 Freehold For Sale Retail To Buy 101 High Street Hythe, Kent, CT21 5JH
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-19 insert personal_emails he..@baxterphilips.co.uk
2019-01-19 delete address 500 per annum exclusive Retail To Let 142 Well Hall Road Eltham, London, SE9 6SN
2019-01-19 delete address House 1st Floor Front, Bromley, BR1 1DG
2019-01-19 insert address 29 London Road, Bromley, BR1 1DG
2019-01-19 insert email do..@baxterphilips.co.uk
2019-01-19 insert email he..@baxterphilips.co.uk
2019-01-19 update person_description Donna Blackford => Donna Blackford
2019-01-19 update person_description Helen Gardner => Helen Gardner
2019-01-19 update person_title Donna Blackford: Staff Member => Property Administrator and Secretary - Professional and Agency Departments
2019-01-19 update person_title Lucy Davies: in 2011 As Property Administrator; Property Administrator - Agency Department => Property Administrator and Secretary - Professional and Agency Departments
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 delete address 250 per annum exclusive Retail To Let 57 High Street West Wickham, Kent, BR4 0LS
2018-12-10 delete address 500 per annum exclusive Retail To Let 175 Sydenham Road Sydenham, London, SE26 5HF
2018-12-10 delete address To Let Units 4 and 5 Greenwich Centre Business Park 53 Norman Road, London, SE10 9QF
2018-12-10 delete source_ip 134.213.177.18
2018-12-10 insert address 000 Freehold For Sale Retail To Buy 101 High Street Hythe, Kent, CT21 5JH
2018-12-10 insert address 500 per annum exclusive Retail To Let 142 Well Hall Road Eltham, London, SE9 6SN
2018-12-10 insert address House 1st Floor Front, Bromley, BR1 1DG
2018-12-10 insert source_ip 134.213.154.129
2018-11-29 update website_status OK => FlippedRobots
2018-10-19 delete secretary Jackie Monk
2018-10-19 delete person Charlotte Hamilton
2018-10-19 delete person Jackie Monk
2018-10-19 insert person Donna Blackford
2018-09-17 delete address 28A High Street Chislehurst, Kent, BR7 5AN
2018-09-17 delete address To Let Part 1st Flr and 3rd Flr Hanover Place, Bromley, BR1 1EA
2018-09-17 insert address 250 per annum exclusive Retail To Let 57 High Street West Wickham, Kent, BR4 0LS
2018-09-17 insert address 500 per annum exclusive Retail To Let 175 Sydenham Road Sydenham, London, SE26 5HF
2018-08-15 delete address 000 per annum exclusive Retail To Let 218 Addington Road Selsdon, Croydon, CR2 8LD
2018-08-15 delete source_ip 31.222.187.205
2018-08-15 insert address 28A High Street Chislehurst, Kent, BR7 5AN
2018-08-15 insert address To Let Units 4 and 5 Greenwich Centre Business Park 53 Norman Road, London, SE10 9QF
2018-08-15 insert alias Baxter Philips Limited
2018-08-15 insert registration_number 2564298
2018-08-15 insert registration_number GB586 4003 36
2018-08-15 insert source_ip 134.213.177.18
2018-06-30 insert address Northside House, 69 Tweedy Road, Bromley BR1 3WA
2018-06-30 insert phone 0208313900
2018-06-27 update statutory_documents SECRETARY APPOINTED MS HELEN GARDNER
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE MONK
2018-05-13 delete address To Let Part 2nd Floor Selsdon House, Croydon, CR2 8LD
2018-05-13 insert address 000 per annum exclusive Retail To Let 218 Addington Road Selsdon, Croydon, CR2 8LD
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-10 delete address To Let 2nd and 3rd Floor 29 London Road, Kent, BR1 1DG
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-24 delete address To Let 20-25 Market Square Bromley, Kent, BR1 1NA
2017-09-24 delete address To Let Ground Floor Northside House 69 Tweedy Road, Kent, BR1 3WA
2017-09-24 insert address To Let 2nd and 3rd Floor 29 London Road, Kent, BR1 1DG
2017-09-24 insert address To Let Part 2nd Floor Selsdon House, Croydon, CR2 8LD
2017-07-15 delete address To Let The Water Mill Spring Lane, Oxted, RH8 9PB
2017-07-15 delete person Brenda Snooks
2017-07-15 insert address To Let 20-25 Market Square Bromley, Kent, BR1 1NA
2017-04-27 delete address 000 per annum exclusive Retail To Let 28 Plaistow Lane Bromley, Bromley, BR1 3PA
2017-04-27 delete address 500 per annum exclusive Retail To Let 19 Crescent Way Orpington, Orpington, BR6 9LS
2017-04-27 delete person Clive Frampton
2017-04-27 insert address To Let Part 1st Flr and 3rd Flr Hanover Place, Bromley, BR1 1EA
2017-04-27 insert address To Let The Water Mill Spring Lane, Oxted, RH8 9PB
2017-02-12 delete address 000 Freehold Retail To Buy 356 Crofton Road Locksbottom, Kent, BR6 8NN
2017-02-12 insert address 000 per annum exclusive Retail To Let 28 Plaistow Lane Bromley, Bromley, BR1 3PA
2017-02-12 insert address 500 per annum exclusive Retail To Let 19 Crescent Way Orpington, Orpington, BR6 9LS
2016-12-19 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-17 delete address 000 per annum exclusive Retail To Let 141 High Street Penge, London, SE20 7DS
2016-11-17 delete address 100 per annum exclusive Retail To Let 19C East Street Bromley, Kent, BR1 1QE
2016-11-17 insert address 000 Freehold Retail To Buy 356 Crofton Road Locksbottom, Kent, BR6 8NN
2016-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25 insert person Michelle Harwood
2016-06-28 delete address 000 PER ANNUM EXCLUSIVE Industrial To Let Foxhill Farm Jackass Lane, Keston, BR2 6AN
2016-06-28 delete address 000 per annun exclusive Retail To Let 6-8 Thornbury House 12 Elmfield Road, Kent, BR1 1LR
2016-06-28 delete address To Let Northside House 69 Tweedy Road, Kent, BR1 3WA
2016-06-28 insert address 000 per annum exclusive Retail To Let 141 High Street Penge, London, SE20 7DS
2016-06-28 insert address 100 per annum exclusive Retail To Let 19C East Street Bromley, Kent, BR1 1QE
2016-06-28 insert address To Let Ground Floor Northside House 69 Tweedy Road, Kent, BR1 3WA
2016-04-22 insert address 000 per annun exclusive Retail To Let 6-8 Thornbury House 12 Elmfield Road, Kent, BR1 1LR
2016-03-04 delete address To Let Ertosun House 61 Widmore Road, Bromley, BR1 3AA
2016-01-07 delete address 000 per annum exclusive Retail To Let 21 High Street West Wickham, Kent, BR4 0LP
2016-01-07 delete address 000 per annum exclusive Retail To Let 24 Plaistow Lane Sundridge Park, Kent, BR1 3PA
2016-01-07 insert address 000 PER ANNUM EXCLUSIVE Industrial To Let Foxhill Farm Jackass Lane, Keston, BR2 6AN
2016-01-07 insert address To Let Ertosun House 61 Widmore Road, Bromley, BR1 3AA
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 30/11/15 FULL LIST
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 000 per annum exclusive Retail To Let 25 High Street, Bromley, BR1 1LG
2015-11-08 delete address 500 per annum exclusive Retail To Let 35 Station Approach Hayes, Kent, BR2 7EB
2015-11-08 insert address 000 per annum exclusive Retail To Let 21 High Street West Wickham, Kent, BR4 0LP
2015-11-08 insert address To Let Northside House 69 Tweedy Road, Kent, BR1 3WA
2015-10-10 delete address 500 per annum exclusive Retail To Let 54a Widmore Road Bromley, Kent, BR1 3BD
2015-10-10 delete address To Let 48 High Street Beckenham, Kent, BR3 1AY
2015-10-10 delete address To Let Northside House 69 Tweedy Road, Kent, BR1 3WA
2015-10-10 insert address 000 per annum exclusive Retail To Let 24 Plaistow Lane Sundridge Park, Kent, BR1 3PA
2015-10-10 insert address 000 per annum exclusive Retail To Let 25 High Street, Bromley, BR1 1LG
2015-10-10 insert address 500 per annum exclusive Retail To Let 35 Station Approach Hayes, Kent, BR2 7EB
2015-08-15 insert address 500 per annum exclusive Retail To Let 54a Widmore Road Bromley, Kent, BR1 3BD
2015-07-04 delete address To Let 5-7 Ravensbourne Road Bromley, Kent, BR1 1EA
2015-07-04 insert address To Let 48 High Street Beckenham, Kent, BR3 1AY
2015-07-04 insert address To Let Northside House 69 Tweedy Road, Kent, BR1 3WA
2015-04-30 delete address To Let 2nd Floor Hanover Place 8 Ravensbourne Road, Bromley, BR1 1HP
2015-04-30 insert address To Let 5-7 Ravensbourne Road Bromley, Kent, BR1 1EA
2015-04-02 delete address 800,000 Guide Price - Freehold Investment To Buy Seymour House 16-20 East Street, Bromley, BR1 1QU
2015-03-05 delete address To Let Ground and First Floor, Chelsea House 26 Market Square, Bromley , BR1 1NA
2015-01-07 delete address NORTHSIDE HOUSE TWEEDY ROAD BROMLEY ENGLAND BR1 3WA
2015-01-07 insert address NORTHSIDE HOUSE TWEEDY ROAD BROMLEY BR1 3WA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 30/11/14 FULL LIST
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP WEBBER / 15/06/2014
2014-11-28 insert address To Let 2nd Floor Hanover Place 8 Ravensbourne Road, Bromley, BR1 1HP
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-31 delete address Unit B1 Broomsleigh Business Park Sydenham, London, SE26 5BN
2014-10-31 delete contact_pages_linkeddomain google.com
2014-10-31 insert address 800,000 Guide Price - Freehold Investment To Buy Seymour House 16-20 East Street, Bromley, BR1 1QU
2014-10-31 insert address To Let Ground and First Floor, Chelsea House 26 Market Square, Bromley , BR1 1NA
2014-09-28 insert personal_emails br..@baxterphilips.co.uk
2014-09-28 insert personal_emails co..@baxterphilips.co.uk
2014-09-28 delete person Laura Coulter
2014-09-28 insert address Unit B1 Broomsleigh Business Park Sydenham, London, SE26 5BN
2014-09-28 insert email br..@baxterphilips.co.uk
2014-09-28 insert email co..@baxterphilips.co.uk
2014-09-28 insert person Claire Hynam
2014-07-15 delete address Grange House Walters Yard Bromley, Kent BR1 1QA
2014-07-15 delete index_pages_linkeddomain blueorb.co.uk
2014-07-15 delete source_ip 77.72.203.100
2014-07-15 insert alias Baxter Philips Chartered Surveyors
2014-07-15 insert index_pages_linkeddomain digitalvirtue.com
2014-07-15 insert source_ip 31.222.187.205
2014-07-15 update founded_year 1967 => 1990
2014-07-15 update robots_txt_status www.baxterphilips.co.uk: 404 => 200
2014-07-07 delete address GRANGE HOUSE WALTERS YARD BROMLEY KENT BR1 1QA
2014-07-07 insert address NORTHSIDE HOUSE TWEEDY ROAD BROMLEY ENGLAND BR1 3WA
2014-07-07 update registered_address
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM GRANGE HOUSE WALTERS YARD BROMLEY KENT BR1 1QA
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 30/11/13 FULL LIST
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP WEBBER / 01/09/2013
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-05 update statutory_documents 30/11/12 FULL LIST
2012-10-30 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-12-07 update statutory_documents 30/11/11 FULL LIST
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-03-09 update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 5501
2011-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KAUFMAN
2011-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KAUFMAN
2011-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-22 update statutory_documents 30/11/10 FULL LIST
2010-06-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-07 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN LAPPER
2010-04-07 update statutory_documents SECRETARY APPOINTED MS JACQUELINE MICHELE MONK
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY SEABROOK
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-09 update statutory_documents 30/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP WEBBER / 30/11/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN FELIX SPENCER KAUFMAN / 30/11/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-18 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBBER / 30/08/2007
2008-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBBER / 30/08/2007
2008-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 29 LONDON ROAD BROMLEY KENT BR1 1DG
2004-09-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-02-13 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-28 update statutory_documents £ IC 6855/6667 04/04/03 £ SR 188@1=188
2003-02-09 update statutory_documents £ IC 7044/6855 20/01/03 £ SR 189@1=189
2002-12-23 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents £ IC 7233/7044 05/10/02 £ SR 189@1=189
2002-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11 update statutory_documents £ IC 7422/7233 05/07/02 £ SR 189@1=189
2002-05-22 update statutory_documents £ IC 7611/7422 22/04/02 £ SR 189@1=189
2002-02-01 update statutory_documents £ IC 7800/7611 15/01/02 £ SR 189@1=189
2001-12-14 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-14 update statutory_documents £ IC 7989/7800 29/10/01 £ SR 189@1=189
2001-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21 update statutory_documents £ IC 8178/7989 30/07/01 £ SR 189@1=189
2001-05-30 update statutory_documents £ IC 8367/8178 30/04/01 £ SR 189@1=189
2001-02-01 update statutory_documents £ IC 8556/8367 15/01/01 £ SR 189@1=189
2000-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-12-12 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents £ IC 8745/8556 10/10/00 £ SR 189@1=189
2000-08-15 update statutory_documents £ IC 8934/8745 11/07/00 £ SR 189@1=189
2000-05-26 update statutory_documents £ IC 13334/8934 05/04/00 £ SR 4400@1=4400
2000-04-20 update statutory_documents NEW SECRETARY APPOINTED
2000-04-20 update statutory_documents DIRECTOR RESIGNED
2000-04-20 update statutory_documents SECRETARY RESIGNED
2000-04-20 update statutory_documents RE:POS 6667 X £1 SHARES 05/04/00
1999-12-13 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-20 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-11-20 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 2 WEST STREET BROMLEY KENT BR1 1TE
1997-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-11-28 update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-01-30 update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-12-15 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-17 update statutory_documents DIRECTOR RESIGNED
1994-03-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-03-17 update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1994-01-15 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/93
1994-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-30 update statutory_documents £ IC 13334/10000 22/01/93 £ SR 3334@1=3334
1993-03-30 update statutory_documents POS 21/01/93
1993-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 2, WEST STREET, BROMLEY, KENT, BR1 1TE.
1993-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/93
1993-03-08 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1993-01-25 update statutory_documents DIRECTOR RESIGNED
1992-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1991-12-23 update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-10-23 update statutory_documents £ NC 10000/13334 30/09/91
1991-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-23 update statutory_documents PARTS OF SHARES 30/09/91
1991-07-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-06-15 update statutory_documents £ NC 1000/10000 18/03/
1991-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 2, NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ.
1991-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-26 update statutory_documents COMPANY NAME CHANGED WORKRURAL LIMITED CERTIFICATE ISSUED ON 27/03/91
1991-03-13 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-13 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-03-06 update statutory_documents ALTER MEM AND ARTS 08/01/91
1991-01-13 update statutory_documents ADOPT MEM AND ARTS 30/11/90
1990-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION