BAXTER GATE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00022258 |
Category | Private Limited Company |
Incorporated | 26 Feb 1886 |
Age | 138 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BAXTER GATE PROPERTIES LIMITED is an active private limited company with number 00022258. It was incorporated 138 years, 2 months, 3 days ago, on 26 February 1886. The company address is 41 Baxter Gate, Loughborough, LE11 1TQ, Leicestershire.
Company Fillings
Appoint person director company with name date
Date: 01 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Nicholas Lloyd Stubbs
Appointment date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: Clifford Alan Collin
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Davis Diggle
Termination date: 2017-10-11
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Davis Diggle
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rodney Onions
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: 45 Baxter Gate Loughborough Leicestershire LE11 1TQ
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Revill
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clifford Alan Collin
Change date: 2010-10-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Divine
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Putt
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Louise Anne Revill
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Claire Elizabeth Milner
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Julian Alexander Divine
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert David Fletcher
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clifford Alan Collin
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Arthur Collin
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; no change of members
Documents
Legacy
Date: 02 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/10/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 04/10/94 from: 41 biggin st loughborough LE11 1UA
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 09/10/93; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 09/10/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 1991
Category: Capital
Type: 169
Description: £ ic 1397/726 16/11/90 £ sr [email protected]=671
Documents
Legacy
Date: 16 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/10/90; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Resolution
Date: 22 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/10/89; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)
30 THE OLD WOODYARD,HAGLEY,DY9 9LQ
Number: | 01140952 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR LEFT,,MARCHMONT,,EH9 1JY
Number: | SC288302 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH
Number: | 09593888 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGH BOURN DEVELOPMENTS (WRAGBY) LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 01048307 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 11929828 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 11432676 |
Status: | ACTIVE |
Category: | Private Limited Company |