BPH BAXTER'S PLACE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr. Jochen Andreas Kauschmann as a director on 2025-06-03

View Document

25/06/2525 June 2025 Termination of appointment of Jonathan Patrick Braidley as a director on 2025-06-03

View Document

17/02/2517 February 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/01/2417 January 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-03

View Document

29/11/2329 November 2023 Registration of charge SC4699340022, created on 2023-11-22

View Document

20/11/2320 November 2023 Registration of charge SC4699340019, created on 2023-11-14

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registration of charge SC4699340021, created on 2023-11-14

View Document

20/11/2320 November 2023 Registration of charge SC4699340020, created on 2023-11-14

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Registration of charge SC4699340018, created on 2022-03-22

View Document

10/02/2210 February 2022 Registration of charge SC4699340017, created on 2022-01-28

View Document

31/01/2231 January 2022 Satisfaction of charge SC4699340011 in full

View Document

31/01/2231 January 2022 Satisfaction of charge SC4699340009 in full

View Document

31/01/2231 January 2022 Satisfaction of charge SC4699340013 in full

View Document

31/01/2231 January 2022 Satisfaction of charge SC4699340012 in full

View Document

31/01/2231 January 2022 Satisfaction of charge SC4699340010 in full

View Document

19/01/2219 January 2022 Registration of charge SC4699340016, created on 2022-01-11

View Document

06/01/226 January 2022 Cessation of Csg Baxter's Place Holdings Limited as a person with significant control on 2021-12-21

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-06-28 to 2022-03-31

View Document

06/01/226 January 2022 Registration of charge SC4699340014, created on 2021-12-21

View Document

06/01/226 January 2022 Registration of charge SC4699340015, created on 2021-12-21

View Document

06/01/226 January 2022 Notification of Hicp Holdings Limited as a person with significant control on 2021-12-21

View Document

06/01/226 January 2022 Cessation of Situs Asset Management Limited as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Archie John Aiton as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Christopher John Stewart as a director on 2021-12-21

View Document

05/01/225 January 2022 Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan KA22 8PQ on 2022-01-05

View Document

05/01/225 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Appointment of Mr Jonathan Patrick Braidley as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Bhriz Holloway as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr. Christopher Andre Kula as a director on 2021-12-21

View Document

28/09/2128 September 2021 Full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/05/1526 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/05/1526 May 2015 PREVSHO FROM 28/02/2015 TO 30/06/2014

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4699340002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4699340001

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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