About

Registered Number: 05515153
Date of Incorporation: 21/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Based in Sidcup, Baxter Overseas Properties Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 26 September 2019
PSC01 - N/A 28 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 04 April 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 10 April 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 March 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
AR01 - Annual Return 05 February 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 May 2011
DISS40 - Notice of striking-off action discontinued 23 February 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AD01 - Change of registered office address 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 October 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 03 August 2006
RESOLUTIONS - N/A 04 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
CERTNM - Change of name certificate 19 June 2006
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.