BAGGALEY PORTFOLIO LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-10 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-04-07 delete address TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD HIGH STREET, CLAY CROSS CHESTERFIELD ENGLAND S45 9DX
2023-04-07 insert address 23C C/O D.B. BUSINESS SERVICES, 23C LOWER MANTLE CLOSE BRIDGE STREET, CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9NU
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD HIGH STREET, CLAY CROSS CHESTERFIELD S45 9DX ENGLAND
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-14 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-06-07 insert company_previous_name D.B. BUSINESS SERVICES (CONSULTING) LTD
2022-06-07 update name D.B. BUSINESS SERVICES (CONSULTING) LTD => BAGGALEY PORTFOLIO LTD
2022-05-04 update statutory_documents COMPANY NAME CHANGED D.B. BUSINESS SERVICES (CONSULTING) LTD CERTIFICATE ISSUED ON 04/05/22
2022-05-03 update statutory_documents DIRECTOR APPOINTED MRS MACHEALA BAGGALEY
2022-04-07 delete address 67 ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD ENGLAND S41 9QD
2022-04-07 insert address TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD HIGH STREET, CLAY CROSS CHESTERFIELD ENGLAND S45 9DX
2022-04-07 update registered_address
2022-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM 67 ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD S41 9QD ENGLAND
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-30 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-13 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-06-07 delete address 37 BERESFORD WAY CHESTERFIELD ENGLAND S41 9FG
2020-06-07 insert address 67 ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD ENGLAND S41 9QD
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-06-07 update registered_address
2020-05-10 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2020 FROM 37 BERESFORD WAY CHESTERFIELD S41 9FG ENGLAND
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 08/02/2020
2020-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 31/07/2019
2020-02-08 update statutory_documents CESSATION OF WEDOMORETHANPRINT LTD AS A PSC
2020-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE MARSHALL CURTIS
2019-07-07 delete address CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW
2019-07-07 insert address 37 BERESFORD WAY CHESTERFIELD ENGLAND S41 9FG
2019-07-07 update registered_address
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD S45 9JW ENGLAND
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-19 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-10-07 delete address UNIT 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 9QD
2018-10-07 insert address CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW
2018-10-07 insert company_previous_name DMC (DERBYSHIRE) LTD
2018-10-07 update name DMC (DERBYSHIRE) LTD => D.B. BUSINESS SERVICES (CONSULTING) LTD
2018-10-07 update registered_address
2018-09-25 update statutory_documents COMPANY NAME CHANGED DMC (DERBYSHIRE) LTD CERTIFICATE ISSUED ON 25/09/18
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9QD UNITED KINGDOM
2018-09-24 update statutory_documents DIRECTOR APPOINTED MR DALE MARSHALL CURTIS
2018-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEDOMORETHANPRINT LTD
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 24/09/2018
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-11 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-06-07 delete address 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW
2017-06-07 insert address UNIT 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 9QD
2017-06-07 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD S45 9JW ENGLAND
2017-04-26 delete address UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW
2017-04-26 insert address 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update reg_address_care_of CRUNCHIN BUSINESS SERVICES => null
2017-04-26 update registered_address
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O CRUNCHIN BUSINESS SERVICES UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW ENGLAND
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-08 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 insert company_previous_name CRUNCHIN BUSINESS SERVICES LIMITED
2016-09-07 update name CRUNCHIN BUSINESS SERVICES LIMITED => DMC (DERBYSHIRE) LTD
2016-08-26 update statutory_documents COMPANY NAME CHANGED CRUNCHIN BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 26/08/16
2016-08-07 delete address 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE ENGLAND S40 2AY
2016-08-07 insert address UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW
2016-08-07 update reg_address_care_of null => CRUNCHIN BUSINESS SERVICES
2016-08-07 update registered_address
2016-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE S40 2AY ENGLAND
2016-05-12 delete address UNIT 14 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW
2016-05-12 insert address 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE ENGLAND S40 2AY
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-15 => 2017-04-30
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-07-15 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-08-12 => 2017-03-28
2016-03-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 14 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW
2016-03-17 update statutory_documents DIRECTOR APPOINTED MR DAVID BAGGALEY
2016-03-17 update statutory_documents 29/02/16 FULL LIST
2016-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE MARSHALL-CURTIS
2015-09-07 delete address UNIT 40 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW
2015-09-07 insert address UNIT 14 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW
2015-09-07 insert sic_code 69202 - Bookkeeping activities
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 40 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW ENGLAND
2015-08-10 update statutory_documents 15/07/15 FULL LIST
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O WE DO MORE THAN PRINT 40 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS DERBYSHIRE S45 8DZ UNITED KINGDOM
2014-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION