BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED
Company number 02204997
- Company Overview for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED (02204997)
- Filing history for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED (02204997)
- People for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED (02204997)
- Charges for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED (02204997)
- More for BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED (02204997)
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) |
---|---|---|---|
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Oct 2017 | AP04 | Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 23 October 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 23 October 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH04 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 22 April 2016 | |
23 May 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN | |
06 May 2016 | AD01 | Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Diana Margaret Elaine Wren as a director on 7 October 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Susan Roberts as a director on 23 November 2015 | |
10 Nov 2015 | AP04 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 1 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 10 November 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Neil Treadwell as a director on 5 August 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH04 | Secretary's details changed for Stiles Harold Williams on 1 July 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Eleanor Ruth Creed as a director on 8 April 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Feb 2015 | AP01 | Appointment of Ms Susan Roberts as a director on 1 February 2015 | |
16 Jul 2014 | TM01 | Termination of appointment of Alan James Cousins as a director on 15 July 2014 | |
30 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
14 Mar 2014 | AP01 | Appointment of Mr Michael O'connor as a director |