BALDWINS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Satisfaction of charge 098986660008 in full

View Document

01/02/241 February 2024 Satisfaction of charge 098986660009 in full

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Amended micro company accounts made up to 2020-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

10/01/2210 January 2022 Part of the property or undertaking has been released from charge 098986660008

View Document

10/12/2110 December 2021 Part of the property or undertaking has been released from charge 098986660008

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Registered office address changed from 17 Aragon Drive Sutton Coldfield B73 6BQ England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-06-22

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098986660009

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098986660008

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 12/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

25/04/1625 April 2016 ALTER ARTICLES 24/03/2016

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660003

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660004

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660002

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660007

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660006

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660005

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098986660001

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SHAUN KNIGHT

View Document

14/03/1614 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 100

View Document

09/03/169 March 2016 COMPANY NAME CHANGED BALDWINS (PONTELAND) LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company