- Company Overview for BALMORAL DEVELOPMENTS LIMITED (02672480)
- Filing history for BALMORAL DEVELOPMENTS LIMITED (02672480)
- People for BALMORAL DEVELOPMENTS LIMITED (02672480)
- Charges for BALMORAL DEVELOPMENTS LIMITED (02672480)
- More for BALMORAL DEVELOPMENTS LIMITED (02672480)
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) |
---|---|---|---|
10 Jan 2017 | TM01 | Termination of appointment of Peter Nigel Taylor as a director on 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Peter Nigel Taylor on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Malcolm Hodgson Holt on 23 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Jackson Stephen Llp James House, Stonecross Business Park Yew Tree Way Warrington WA3 3JD on 17 June 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
01 May 2014 | TM01 | Termination of appointment of Michael Riding as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
04 Apr 2011 | CH03 | Secretary's details changed for Mr Peter Nigel Taylor on 15 December 2010 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Peter Nigel Taylor on 15 December 2010 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Malcolm Hodgson Holt on 15 December 2010 | |
04 Apr 2011 | CH01 | Director's details changed for Michael James Riding on 15 December 2010 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders |