G3BAXI PARTNERSHIP LIMITED

06245401
BIWATER HOUSE STATION APPROACH DORKING SURREY RH4 1TZ

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 16 Buy now
16 Apr 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/17 37 Buy now
16 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 30/09/17 3 Buy now
16 Apr 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/09/17 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2017 resolution Resolution 11 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2017 officers Appointment of director (Mr John Giovanni Bianchini) 2 Buy now
02 Mar 2017 officers Termination of appointment of secretary (Marie Clare Jarvie) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Michael Francis Goodman) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Marie Clare Jarvie) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Ian William Johnston) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Simon Paul Beresford) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Duncan Kesby Spencer) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Michael Francis Goodman) 1 Buy now
08 Feb 2017 accounts Annual Accounts 19 Buy now
24 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2016 officers Termination of appointment of director (Partnership Directors Limited) 1 Buy now
07 Jun 2016 annual-return Annual Return 13 Buy now
07 Jun 2016 officers Change of particulars for corporate director (Partnership Directors Limited) 1 Buy now
16 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Mar 2016 accounts Annual Accounts 18 Buy now
19 Nov 2015 mortgage Registration of a charge 4 Buy now
16 May 2015 annual-return Annual Return 13 Buy now
22 Aug 2014 accounts Annual Accounts 18 Buy now
09 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 May 2014 annual-return Annual Return 13 Buy now
03 Sep 2013 accounts Annual Accounts 18 Buy now
14 May 2013 annual-return Annual Return 13 Buy now
21 Dec 2012 officers Appointment of director (Mr Ian Johnston) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Timothy Highfield) 1 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
18 May 2012 annual-return Annual Return 12 Buy now
15 Mar 2012 officers Change of particulars for corporate director (Baxi Partnership Directors Limited) 1 Buy now
12 Oct 2011 officers Appointment of director (Mr Timothy Highfield) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Iain Sharpe) 1 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
20 May 2011 annual-return Annual Return 12 Buy now
23 Dec 2010 incorporation Memorandum Articles 27 Buy now
23 Dec 2010 resolution Resolution 1 Buy now
23 Sep 2010 incorporation Memorandum Articles 27 Buy now
23 Sep 2010 resolution Resolution 1 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 annual-return Annual Return 11 Buy now
24 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 May 2010 officers Change of particulars for director (Simon Paul Beresford) 2 Buy now
21 May 2010 officers Change of particulars for director (Duncan Kesby Spencer) 2 Buy now
21 May 2010 officers Change of particulars for director (Ms Marie Clare Jarvie) 2 Buy now
21 May 2010 officers Change of particulars for director (Mr David Jeffrey Bennett) 2 Buy now
21 May 2010 officers Change of particulars for corporate director (Baxi Partnership Directors Limited) 2 Buy now
21 May 2010 officers Change of particulars for director (Michael Francis Goodman) 2 Buy now
21 May 2010 officers Change of particulars for director (Mr Iain Sharpe) 2 Buy now
07 Jul 2009 accounts Annual Accounts 6 Buy now
04 Jun 2009 annual-return Return made up to 14/05/09; no change of members 7 Buy now
04 Jun 2009 officers Director and secretary's change of particulars / marie jarvie / 14/05/2009 1 Buy now
23 Apr 2009 incorporation Memorandum Articles 27 Buy now
23 Apr 2009 resolution Resolution 1 Buy now
13 Feb 2009 officers Director appointed mr iain sharpe 1 Buy now
13 Feb 2009 officers Appointment terminated director kath mansfield 1 Buy now
29 Aug 2008 accounts Annual Accounts 6 Buy now
10 Jun 2008 annual-return Return made up to 14/05/08; full list of members 15 Buy now
20 May 2008 capital Ad 24/09/07\gbp si 100000@1=100000\gbp ic 250009/350009\ 2 Buy now
31 Mar 2008 officers Secretary appointed ms marie jarvie 1 Buy now
31 Mar 2008 officers Director appointed ms marie jarvie 1 Buy now
31 Mar 2008 officers Director appointed ms kath mansfield 1 Buy now
31 Mar 2008 officers Appointment terminated secretary duncan spencer 1 Buy now
31 Mar 2008 officers Director appointed mr david jeffrey bennett 1 Buy now
08 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2007 capital Ad 24/09/07--------- £ si 180000@.00001=1 £ ic 250008/250009 4 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: c/o leatherhead food international, randalls road leatherhead surrey KT22 7RY 1 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: regency house, 61A walton street walton on the hill surrey KT20 7RZ 1 Buy now
22 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2007 capital Nc inc already adjusted 25/05/07 1 Buy now
12 Jun 2007 officers New director appointed 1 Buy now
12 Jun 2007 incorporation Memorandum Articles 4 Buy now
12 Jun 2007 capital Ad 25/05/07--------- £ si 720000@.00001=7 £ si 250000@1=250000 £ ic 1/250008 2 Buy now
12 Jun 2007 resolution Resolution 29 Buy now
12 Jun 2007 officers New director appointed 1 Buy now
12 Jun 2007 capital S-div 25/05/07 1 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers New secretary appointed 1 Buy now
18 May 2007 officers New director appointed 1 Buy now
18 May 2007 officers New director appointed 1 Buy now
14 May 2007 incorporation Incorporation Company 13 Buy now