BAUER GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/01/258 January 2025 Director's details changed for Mr David Bruce Reed on 2025-01-01

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

15/01/2415 January 2024 Change of details for Mr David Bruce Reed as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Satisfaction of charge 031684640002 in full

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of George Quintin Scott as a director on 2023-03-30

View Document

18/05/2318 May 2023 Appointment of Mr George Quintin Scott as a director on 2023-03-29

View Document

18/05/2318 May 2023 Director's details changed for Mr George Quintin Scott on 2023-03-29

View Document

17/05/2317 May 2023 Appointment of Mr James Anthony Hill as a director on 2023-03-29

View Document

21/03/2321 March 2023 Cessation of Jeremy James Oldroyd as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Jeremy James Oldroyd as a director on 2023-03-10

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Change of details for Montgomery Property Group Ltd as a person with significant control on 2020-07-20

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Caroline Reed as a director on 2021-06-28

View Document

14/06/2114 June 2021 Change of details for Mr Jeremy James Oldroyd as a person with significant control on 2020-12-15

View Document

14/06/2114 June 2021 Director's details changed for Mr David Bruce Reed on 2021-02-06

View Document

14/06/2114 June 2021 Director's details changed for Mr Jeremy James Oldroyd on 2020-12-15

View Document

14/06/2114 June 2021 Change of details for Mr David Bruce Reed as a person with significant control on 2021-02-06

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE REED / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA OLDROYD / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REED / 01/01/2015

View Document

24/11/1424 November 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR GEORGE QUINTIN SCOTT

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REED / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA OLDROYD / 01/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 COMPANY NAME CHANGED MONTGOMERY PROPERTY SERVICES LIM ITED CERTIFICATE ISSUED ON 05/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX MB8 2GH

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 � SR 50@1 15/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 1 NORFOLK COURT NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1LA

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED MONTGOMERY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: LOCKSLEY ROAD ARMYTAGE ROAD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1QF

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 ALTER MEM AND ARTS 01/09/96

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9629 August 1996 COMPANY NAME CHANGED MORELANDS PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 30/08/96

View Document

18/06/9618 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9618 June 1996 EXEMPTION FROM APPOINTING AUDITORS 04/06/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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