Advanced company searchLink opens in new window

BALTON CP LIMITED

Company number 01291880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 16,221,495
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution passed on 20/12/2007 is hereby cancelled 05/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
01 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Robert Michael Levy as a director on 28 March 2018
  • ANNOTATION Clarification This document is a duplicate of form TM01 also registered on 29/03/2018.
29 Mar 2018 TM01 Termination of appointment of Robert Michael Levy as a director on 28 March 2018
  • ANNOTATION Clarification This document is a duplicate of form TM01 also registered on 29/03/2018.
29 Mar 2018 TM01 Termination of appointment of Robert Michael Levy as a director on 28 March 2018
01 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
14 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Mr Kevin Edgar Torlage as a director on 3 March 2017
08 Mar 2017 AP01 Appointment of Mr Andrew Joseph Baker as a director on 3 March 2017
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/12/2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 9,160,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2016
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 04/12/2015
18 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,500,000
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
27 Feb 2015 AD01 Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8HG to Cp House Otterspool Way Watford WD25 8HU on 27 February 2015