Advanced company searchLink opens in new window

BALMORAL COURT (CHEAM) MANAGEMENT LIMITED

Company number 02953986

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)
02 Oct 2017 PSC07 Cessation of Sheila Isa Payne as a person with significant control on 2 October 2017
02 Oct 2017 PSC07 Cessation of Michael Hadcocks as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Flat 6, Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH England to Bank Chambers 64 High Street Epsom KT19 8AJ on 2 October 2017
03 Apr 2017 AA Micro company accounts made up to 31 January 2017
26 Nov 2016 AP01 Appointment of Mr Joseph Andrew Nelican as a director on 17 October 2016
26 Nov 2016 AP03 Appointment of Mr Joseph Andrew Nelican as a secretary on 17 October 2016
26 Nov 2016 TM01 Termination of appointment of Sheila Isa Payne as a director on 17 October 2016
26 Nov 2016 TM02 Termination of appointment of Sheila Payne as a secretary on 17 October 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
03 Jun 2016 AD01 Registered office address changed from Flat 6, Balmoral Court Balmoral Road Worcester Park Surrey KT4 8SH England to Flat 6, Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH on 3 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Jun 2016 TM01 Termination of appointment of Robert Joseph Doyle as a director on 24 March 2016
02 Jun 2016 AP01 Appointment of Mr Micheal Hadcocks as a director on 23 March 2016
18 May 2016 AD01 Registered office address changed from Flat 4 Balmoral Court 50 Balmoral Road Worcester Park Surrey KT4 8SH to Flat 6, Balmoral Court Balmoral Road Worcester Park Surrey KT4 8SH on 18 May 2016
01 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
03 Jul 2014 CH03 Secretary's details changed for Mrs Sheila Payne on 16 June 2014
03 Jul 2014 AP01 Appointment of Mrs Sheila Isa Payne as a director
06 May 2014 TM01 Termination of appointment of Gary Bott as a director
17 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 January 2012