Download leads from Nexok and grow your business. Find out more

Baldwyns Mansion Freehold Limited

Documents

Total Documents171
Total Pages498

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates
29 October 2020Micro company accounts made up to 31 December 2019
11 December 2019Confirmation statement made on 6 December 2019 with updates
25 November 2019Termination of appointment of Ineshan Reddy as a director on 18 November 2019
25 November 2019Termination of appointment of Pashini Reddy as a secretary on 18 November 2019
2 September 2019Micro company accounts made up to 31 December 2018
7 December 2018Confirmation statement made on 6 December 2018 with no updates
7 September 2018Micro company accounts made up to 31 December 2017
7 December 2017Confirmation statement made on 6 December 2017 with updates
7 December 2017Termination of appointment of Ellen Butcher as a director on 1 December 2017
14 March 2017Micro company accounts made up to 31 December 2016
14 March 2017Micro company accounts made up to 31 December 2016
10 February 2017Appointment of Mr Ineshan Reddy as a director on 8 February 2017
10 February 2017Appointment of Mrs Pashini Reddy as a secretary on 8 February 2017
10 February 2017Appointment of Mr Ineshan Reddy as a director on 8 February 2017
10 February 2017Appointment of Mrs Pashini Reddy as a secretary on 8 February 2017
2 February 2017Appointment of Mrs Katrina Tammy Street as a director on 22 January 2017
2 February 2017Appointment of Mrs Katrina Tammy Street as a director on 22 January 2017
9 December 2016Confirmation statement made on 6 December 2016 with updates
9 December 2016Confirmation statement made on 6 December 2016 with updates
14 November 2016Termination of appointment of Alison Mary Window as a director on 11 November 2016
14 November 2016Termination of appointment of Alison Mary Window as a director on 11 November 2016
14 November 2016Termination of appointment of Timothy Rosen as a secretary on 11 November 2016
14 November 2016Termination of appointment of Timothy Rosen as a secretary on 11 November 2016
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016
16 May 2016Total exemption small company accounts made up to 31 December 2015
16 May 2016Total exemption small company accounts made up to 31 December 2015
11 May 2016Director's details changed for Eileen Butcher on 10 May 2016
11 May 2016Director's details changed for Eileen Butcher on 10 May 2016
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11
9 November 2015Termination of appointment of Katrina Tammy Street as a director on 5 May 2015
9 November 2015Termination of appointment of Katrina Tammy Street as a director on 5 May 2015
9 November 2015Termination of appointment of Katrina Tammy Street as a director on 5 May 2015
23 April 2015Total exemption small company accounts made up to 31 December 2014
23 April 2015Total exemption small company accounts made up to 31 December 2014
23 December 2014Appointment of Mr Michael Joseph Spallin as a director on 30 April 2014
23 December 2014Appointment of Mr Michael Joseph Spallin as a director on 30 April 2014
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11
7 May 2014Total exemption small company accounts made up to 31 December 2013
7 May 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11
14 October 2013Termination of appointment of Jason Smith as a secretary
14 October 2013Appointment of Mr Timothy Rosen as a secretary
14 October 2013Appointment of Mr Timothy Rosen as a secretary
14 October 2013Appointment of Ms Katrina Tammy Street as a director
14 October 2013Termination of appointment of Jason Smith as a secretary
14 October 2013Appointment of Ms Katrina Tammy Street as a director
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
20 December 2012Appointment of Ms Alison Mary Window as a director
20 December 2012Appointment of Ms Alison Mary Window as a director
15 November 2012Registered office address changed from 12 Old Bexley Lane Bexley Dartford Kent DA5 2BN on 15 November 2012
15 November 2012Registered office address changed from 12 Old Bexley Lane Bexley Dartford Kent DA5 2BN on 15 November 2012
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Termination of appointment of Brian Butcher as a director
18 September 2012Termination of appointment of Brian Butcher as a director
18 September 2012Termination of appointment of Robert Upchurch as a director
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Termination of appointment of Robert Upchurch as a director
20 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
20 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
20 January 2012Director's details changed for Mr Brian Frederick Butcher on 20 January 2012
20 January 2012Director's details changed for Mr Brian Frederick Butcher on 20 January 2012
20 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
29 December 2011Appointment of Jason David Smith as a secretary
29 December 2011Appointment of Jason David Smith as a secretary
28 December 2011Termination of appointment of Sandra Davison as a secretary
28 December 2011Termination of appointment of Sandra Davison as a secretary
28 December 2011Termination of appointment of Sandra Davison as a director
28 December 2011Termination of appointment of Sandra Davison as a director
14 September 2011Total exemption small company accounts made up to 31 December 2010
14 September 2011Total exemption small company accounts made up to 31 December 2010
9 March 2011Appointment of Eileen Butcher as a director
9 March 2011Appointment of Eileen Butcher as a director
7 March 2011Annual return made up to 6 December 2010 with a full list of shareholders
7 March 2011Annual return made up to 6 December 2010 with a full list of shareholders
7 March 2011Annual return made up to 6 December 2010 with a full list of shareholders
19 August 2010Total exemption small company accounts made up to 31 December 2009
19 August 2010Total exemption small company accounts made up to 31 December 2009
13 August 2010Termination of appointment of Carmel Butler as a secretary
13 August 2010Appointment of Mrs Sandra Dawn Davison as a secretary
13 August 2010Appointment of Mrs Sandra Dawn Davison as a secretary
13 August 2010Termination of appointment of Carmel Butler as a secretary
13 April 2010Registered office address changed from 3 Baldwyns Mansion Calvert Drive Dartford Kent DA2 7GB England on 13 April 2010
13 April 2010Registered office address changed from 3 Baldwyns Mansion Calvert Drive Dartford Kent DA2 7GB England on 13 April 2010
28 January 2010Appointment of Mr Brian Frederick Butcher as a director
28 January 2010Appointment of Mr Brian Frederick Butcher as a director
26 January 2010Termination of appointment of Ronald Miller as a director
26 January 2010Appointment of Mrs Sandra Dawn Davison as a director
26 January 2010Registered office address changed from 1 Baldwyns Mansions Calvert Drive Dartford Kent DA2 7GB on 26 January 2010
26 January 2010Appointment of Mr Robert Keith Upchurch as a director
26 January 2010Termination of appointment of Graham Brown as a director
26 January 2010Termination of appointment of Pauline Upchurch as a director
26 January 2010Termination of appointment of Ronald Miller as a director
26 January 2010Appointment of Mrs Sandra Dawn Davison as a director
26 January 2010Registered office address changed from 1 Baldwyns Mansions Calvert Drive Dartford Kent DA2 7GB on 26 January 2010
26 January 2010Termination of appointment of Pauline Upchurch as a director
26 January 2010Termination of appointment of Graham Brown as a director
26 January 2010Appointment of Mr Robert Keith Upchurch as a director
6 December 2009Secretary's details changed for Carmel Butler on 6 December 2009
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
6 December 2009Director's details changed for Pauline Irene Anne Upchurch on 6 December 2009
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
6 December 2009Director's details changed for Pauline Irene Anne Upchurch on 6 December 2009
6 December 2009Director's details changed for Pauline Irene Anne Upchurch on 6 December 2009
6 December 2009Director's details changed for Graham Roland Brown on 6 December 2009
6 December 2009Director's details changed for Ronald William Miller on 6 December 2009
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
6 December 2009Secretary's details changed for Carmel Butler on 6 December 2009
6 December 2009Secretary's details changed for Carmel Butler on 6 December 2009
6 December 2009Director's details changed for Graham Roland Brown on 6 December 2009
6 December 2009Director's details changed for Graham Roland Brown on 6 December 2009
6 December 2009Director's details changed for Ronald William Miller on 6 December 2009
6 December 2009Director's details changed for Ronald William Miller on 6 December 2009
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
2 September 2009Appointment terminated secretary arm secretaries LIMITED
2 September 2009Registered office changed on 02/09/2009 from somers mounts hill benenden kent TN17 4ET
2 September 2009Registered office changed on 02/09/2009 from somers mounts hill benenden kent TN17 4ET
2 September 2009Appointment terminated secretary arm secretaries LIMITED
4 June 2009Secretary appointed carmel butler
4 June 2009Secretary appointed carmel butler
9 December 2008Return made up to 06/12/08; full list of members
9 December 2008Return made up to 06/12/08; full list of members
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
4 February 2008New director appointed
4 February 2008New director appointed
14 January 2008Director resigned
14 January 2008Director resigned
12 December 2007Return made up to 06/12/07; full list of members
12 December 2007Return made up to 06/12/07; full list of members
4 October 2007Accounts for a dormant company made up to 31 December 2006
4 October 2007Accounts for a dormant company made up to 31 December 2006
6 December 2006Return made up to 06/12/06; full list of members
6 December 2006Return made up to 06/12/06; full list of members
20 July 2006New director appointed
20 July 2006Secretary resigned
20 July 2006New secretary appointed
20 July 2006Secretary resigned
20 July 2006New secretary appointed
20 July 2006New director appointed
15 May 2006Registered office changed on 15/05/06 from: 7 baldwyns mansion calvert drive dartford kent DA2 7GB
15 May 2006Registered office changed on 15/05/06 from: 7 baldwyns mansion calvert drive dartford kent DA2 7GB
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006New secretary appointed
8 March 2006Secretary resigned;director resigned
8 March 2006New director appointed
8 March 2006New director appointed
8 March 2006New secretary appointed
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Secretary resigned;director resigned
8 March 2006Ad 06/12/05--------- £ si 10@1=10 £ ic 1/11
8 March 2006Ad 06/12/05--------- £ si 10@1=10 £ ic 1/11
7 March 2006Registered office changed on 07/03/06 from: 7 baldwyns mansion, calvert drive, bexley kent DA2 7GA
7 March 2006Registered office changed on 07/03/06 from: 7 baldwyns mansion, calvert drive, bexley kent DA2 7GA
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2005Incorporation
6 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing