CSG BAXTER'S PLACE HOLDINGS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

09/06/239 June 2023 Cessation of St Andrew Square (Property) Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Notification of St Andrew Square (Property) Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Notification of Csg Hotels and Apartments Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Cessation of Csg Hotels and Apartments Limited as a person with significant control on 2023-06-02

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

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 12 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

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4697810002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4697810001

View Document

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

View Document

12/02/1412 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