BAXTER ESTATES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2025-04-08

View Document

20/06/2520 June 2025 Change of details for Mr Schraga Schapira as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

25/12/2425 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2023-01-04

View Document

11/01/2311 January 2023 Change of details for Mr Schraga Schapira as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-04

View Document

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

View Accounts

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2019-12-07

View Document

27/12/2127 December 2021 Director's details changed for Mr Hirsch Rottenberg on 2019-12-07

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

28/02/2128 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111020610003

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111020610004

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111020610002

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111020610001

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR HIRSCH ROTTENBERG / 07/12/2019

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHRAGA SCHAPIRA

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOEL BERGER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

27/02/2027 February 2020 CESSATION OF RSBS DEVELOPMENTS LTD AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRSCH ROTTENBERG

View Document

12/02/2012 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2018

View Document

27/01/2027 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

06/12/196 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF HIRSCH ROTTENBERG AS A PSC

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111020610002

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSBS DEVELOPMENTS LTD

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111020610001

View Document

07/12/177 December 2017 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