BPH BAXTER'S PLACE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of Mr. Jochen Andreas Kauschmann as a director on 2025-06-03 |
25/06/2525 June 2025 | Termination of appointment of Jonathan Patrick Braidley as a director on 2025-06-03 |
17/02/2517 February 2025 | Director's details changed for Mr Christopher Andre Kula on 2025-01-15 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
17/02/2517 February 2025 | Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15 |
21/01/2521 January 2025 | Director's details changed for Mr Christopher Andre Kula on 2025-01-15 |
21/01/2521 January 2025 | Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15 |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
14/10/2414 October 2024 | Full accounts made up to 2024-03-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
17/01/2417 January 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-03 |
29/11/2329 November 2023 | Registration of charge SC4699340022, created on 2023-11-22 |
20/11/2320 November 2023 | Registration of charge SC4699340019, created on 2023-11-14 |
20/11/2320 November 2023 | Full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Registration of charge SC4699340021, created on 2023-11-14 |
20/11/2320 November 2023 | Registration of charge SC4699340020, created on 2023-11-14 |
26/04/2326 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
06/04/236 April 2023 | Full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Registration of charge SC4699340018, created on 2022-03-22 |
10/02/2210 February 2022 | Registration of charge SC4699340017, created on 2022-01-28 |
31/01/2231 January 2022 | Satisfaction of charge SC4699340011 in full |
31/01/2231 January 2022 | Satisfaction of charge SC4699340009 in full |
31/01/2231 January 2022 | Satisfaction of charge SC4699340013 in full |
31/01/2231 January 2022 | Satisfaction of charge SC4699340012 in full |
31/01/2231 January 2022 | Satisfaction of charge SC4699340010 in full |
19/01/2219 January 2022 | Registration of charge SC4699340016, created on 2022-01-11 |
06/01/226 January 2022 | Cessation of Csg Baxter's Place Holdings Limited as a person with significant control on 2021-12-21 |
06/01/226 January 2022 | Current accounting period shortened from 2022-06-28 to 2022-03-31 |
06/01/226 January 2022 | Registration of charge SC4699340014, created on 2021-12-21 |
06/01/226 January 2022 | Registration of charge SC4699340015, created on 2021-12-21 |
06/01/226 January 2022 | Notification of Hicp Holdings Limited as a person with significant control on 2021-12-21 |
06/01/226 January 2022 | Cessation of Situs Asset Management Limited as a person with significant control on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Archie John Aiton as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Christopher John Stewart as a director on 2021-12-21 |
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 |
05/01/225 January 2022 | Certificate of change of name |
05/01/225 January 2022 | Appointment of Mr Jonathan Patrick Braidley as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Bhriz Holloway as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr. Christopher Andre Kula as a director on 2021-12-21 |
28/09/2128 September 2021 | Full accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-29 to 2020-06-28 |
09/06/159 June 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
26/05/1526 May 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
26/05/1526 May 2015 | PREVSHO FROM 28/02/2015 TO 30/06/2014 |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4699340002 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4699340001 |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART |
13/02/1413 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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