DENNIS BALDWIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE United Kingdom to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER BALDWIN / 06/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER BALDWIN / 06/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 ADOPT ARTICLES 21/11/2019

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107921640001

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER BALDWIN

View Document

06/02/186 February 2018 CESSATION OF ALLAN PETER BALDWIN AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PARKIN

View Document

02/11/172 November 2017 ARTICLES OF ASSOCIATION

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 22

View Document

25/09/1725 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED ANDREA PARKIN

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN BALDWIN

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ROBERT PETER BALDWIN

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BALDWIN

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 16/08/17

View Document

31/08/1731 August 2017 ALTER ARTICLES 11/08/2017

View Document

31/08/1731 August 2017 ALTER ARTICLES 11/08/2017

View Document

31/08/1731 August 2017 REDUCE ISSUED CAPITAL 16/08/2017

View Document

31/08/1731 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

16/08/1716 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 110

View Document

16/08/1716 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information