BAXENDALE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Director's details changed for Mr Thomas Michael Baxendale on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mr Thomas Michael Baxendale as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2024-10-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Certificate of change of name

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Registered office address changed from PO Box 4385 11930080 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-21

View Document

27/09/2327 September 2023 Registered office address changed to PO Box 4385, 11930080 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119300800001

View Document

06/04/196 April 2019 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