BAXTER CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 08187514 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BAXTER CONSULTANTS LIMITED is an active private limited company with number 08187514. It was incorporated 11 years, 9 months, 13 days ago, on 22 August 2012. The company address is Office 4 3/F Coachworks Arcade Office 4 3/F Coachworks Arcade, Chester, CH1 2EY, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change person director company with change date
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mrs Geraldine Frances Duo
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
New address: Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY
Old address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom
Change date: 2023-06-05
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Mecia Maria Rodrigues Camara
Change date: 2021-05-04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mr Luis Sergio Aleixo Pita
Documents
Change corporate director company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-24
Officer name: Sovereign Management Limited
Documents
Change corporate secretary company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-03-24
Officer name: Sovereign Secretaries Limited
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change corporate director company with change date
Date: 17 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-08-03
Officer name: Sovereign Management Limited
Documents
Change corporate secretary company with change date
Date: 17 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Sovereign Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-26
New address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP
Old address: 40 Craven Street Charing Cross London England WC2N 5NG
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-20
Psc name: Mecia Maria Rodrigues Camara
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change corporate director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Sovereign Management Limited
Change date: 2012-08-22
Documents
Change corporate secretary company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sovereign Secretaries Limited
Change date: 2012-08-22
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Some Companies
34 SHARMAN ROAD,BELFAST,BT9 5FW
Number: | NI659940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCMANUS BUILDING CONTRACTORS LIMITED
34 BOULEVARD,SOMERSET,BS23 1NF
Number: | 04897716 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND LINEN SERVICES LIMITED
UNIT 3 KLAXON INDUSTRIAL ESTATE,TYSELEY BIRMINGHAM,B11 2HA
Number: | 01901138 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 05776045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWRT CERRIG,PORT TALBOT,SA13 2RF
Number: | 11339805 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAIRD COACH HOUSE ST. MARYS ROAD,DUNKELD,PH8 0BJ
Number: | SC519757 |
Status: | ACTIVE |
Category: | Private Limited Company |