BALDWYNS MANSION FREEHOLD LIMITED

05646777
390 HURST ROAD BEXLEY ENGLAND DA5 3JY

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2023 officers Appointment of secretary (Mrs Stephanie Webb) 2 Buy now
29 Jul 2023 officers Termination of appointment of director (Michael Joseph Spallin) 1 Buy now
05 Apr 2023 accounts Annual Accounts 3 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2022 officers Appointment of director (Mr Clive Raymond Taylor) 2 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 officers Termination of appointment of director (Katrina Tammy Street) 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 officers Termination of appointment of secretary (Pashini Reddy) 1 Buy now
25 Nov 2019 officers Termination of appointment of director (Ineshan Reddy) 1 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 officers Termination of appointment of director (Ellen Butcher) 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 officers Appointment of secretary (Mrs Pashini Reddy) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Ineshan Reddy) 2 Buy now
02 Feb 2017 officers Appointment of director (Mrs Katrina Tammy Street) 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Termination of appointment of director (Alison Mary Window) 1 Buy now
14 Nov 2016 officers Termination of appointment of secretary (Timothy Rosen) 1 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 accounts Annual Accounts 3 Buy now
11 May 2016 officers Change of particulars for director (Eileen Butcher) 2 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
09 Nov 2015 officers Termination of appointment of director (Katrina Tammy Street) 1 Buy now
23 Apr 2015 accounts Annual Accounts 4 Buy now
23 Dec 2014 annual-return Annual Return 7 Buy now
23 Dec 2014 officers Appointment of director (Mr Michael Joseph Spallin) 2 Buy now
07 May 2014 accounts Annual Accounts 3 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
14 Oct 2013 officers Appointment of secretary (Mr Timothy Rosen) 1 Buy now
14 Oct 2013 officers Appointment of director (Ms Katrina Tammy Street) 2 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Jason Smith) 1 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 officers Appointment of director (Ms Alison Mary Window) 2 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 officers Termination of appointment of director (Robert Upchurch) 1 Buy now
18 Sep 2012 officers Termination of appointment of director (Brian Butcher) 1 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 7 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Brian Frederick Butcher) 2 Buy now
29 Dec 2011 officers Appointment of secretary (Jason David Smith) 3 Buy now
28 Dec 2011 officers Termination of appointment of director (Sandra Davison) 2 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Sandra Davison) 2 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 officers Appointment of director (Eileen Butcher) 4 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
19 Aug 2010 accounts Annual Accounts 4 Buy now
13 Aug 2010 officers Appointment of secretary (Mrs Sandra Dawn Davison) 1 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Carmel Butler) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2010 officers Appointment of director (Mr Brian Frederick Butcher) 2 Buy now
26 Jan 2010 officers Appointment of director (Mr Robert Keith Upchurch) 2 Buy now
26 Jan 2010 officers Appointment of director (Mrs Sandra Dawn Davison) 2 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Pauline Upchurch) 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Graham Brown) 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Ronald Miller) 1 Buy now
06 Dec 2009 annual-return Annual Return 8 Buy now
06 Dec 2009 officers Change of particulars for director (Pauline Irene Anne Upchurch) 2 Buy now
06 Dec 2009 officers Change of particulars for director (Ronald William Miller) 2 Buy now
06 Dec 2009 officers Change of particulars for secretary (Carmel Butler) 1 Buy now
06 Dec 2009 officers Change of particulars for director (Graham Roland Brown) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from somers mounts hill benenden kent TN17 4ET 2 Buy now
02 Sep 2009 officers Appointment terminated secretary arm secretaries LIMITED 1 Buy now
04 Jun 2009 officers Secretary appointed carmel butler 2 Buy now
09 Dec 2008 annual-return Return made up to 06/12/08; full list of members 7 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
12 Dec 2007 annual-return Return made up to 06/12/07; full list of members 5 Buy now
04 Oct 2007 accounts Annual Accounts 1 Buy now
06 Dec 2006 annual-return Return made up to 06/12/06; full list of members 5 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 officers New director appointed 2 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 7 baldwyns mansion calvert drive dartford kent DA2 7GB 1 Buy now
08 Mar 2006 officers New director appointed 3 Buy now
08 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers New secretary appointed 2 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
08 Mar 2006 capital Ad 06/12/05--------- £ si 10@1=10 £ ic 1/11 4 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 7 baldwyns mansion, calvert drive, bexley kent DA2 7GA 1 Buy now
20 Dec 2005 resolution Resolution 11 Buy now
06 Dec 2005 incorporation Incorporation Company 12 Buy now