BAXENDALE ADVISORY LIMITED

08232067
86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2024 accounts Annual Accounts 8 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 14 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 14 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2021 accounts Annual Accounts 11 Buy now
01 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
01 Dec 2020 insolvency Solvency Statement dated 25/11/20 1 Buy now
01 Dec 2020 resolution Resolution 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 10 Buy now
14 Feb 2020 officers Termination of appointment of director (Ewan Stuart Hall) 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 officers Appointment of director (Ms Ceri Jane Jones) 2 Buy now
14 Jun 2019 accounts Annual Accounts 11 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 resolution Resolution 1 Buy now
19 Dec 2018 capital Return of Allotment of shares 3 Buy now
01 Nov 2018 resolution Resolution 12 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Termination of appointment of director (David Campbell Mcdonald) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Tom Gregory Amos) 1 Buy now
14 Jun 2018 accounts Annual Accounts 12 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 18 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Gladys Smith Kirk) 1 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
13 Feb 2015 officers Appointment of director (Mr David Campbell Mcdonald) 2 Buy now
13 Feb 2015 officers Appointment of director (Tom Gregory Amos) 2 Buy now
23 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 officers Change of particulars for secretary (Gladys Smith Kirk) 1 Buy now
16 Jul 2014 accounts Annual Accounts 8 Buy now
23 Jan 2014 officers Termination of appointment of director (Peter Matthews) 1 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Appointment of director (Mr Ewan Stuart Hall) 2 Buy now
06 Sep 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 officers Appointment of secretary (Gladys Smith Kirk) 2 Buy now
27 Sep 2012 incorporation Incorporation Company 21 Buy now