Advanced company searchLink opens in new window

BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED

Company number 02204997

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)
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
14 Mar 2014 AP01 Appointment of Mr Michael O'connor as a director