- Company Overview for BALLRACING DEVELOPMENTS LTD (02896515)
- Filing history for BALLRACING DEVELOPMENTS LTD (02896515)
- People for BALLRACING DEVELOPMENTS LTD (02896515)
- Charges for BALLRACING DEVELOPMENTS LTD (02896515)
- Insolvency for BALLRACING DEVELOPMENTS LTD (02896515)
- More for BALLRACING DEVELOPMENTS LTD (02896515)
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) |
---|---|---|---|
13 Feb 2015 | TM01 | Termination of appointment of Simon Christopher Ball as a director on 21 October 2014 | |
13 Feb 2015 | TM02 | Termination of appointment of Simon Christopher Ball as a secretary on 21 October 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2 February 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2014 | AP01 | Appointment of Gottfried Hetzer as a director | |
07 Apr 2014 | AP01 | Appointment of Mrs Holly Louise Guilford Ball as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
29 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
06 Sep 2011 | TM01 | Termination of appointment of Catherine Burns as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Roger Ball as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Jonathan Ball as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Heather Ball as a director | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Mar 2011 | AP01 | Appointment of Mr Timothy James Ball as a director | |
09 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2009 | 363a | Return made up to 09/02/09; full list of members |