BALMORAL COURT (CHEAM) MANAGEMENT LIMITED
Company number 02953986
- Company Overview for BALMORAL COURT (CHEAM) MANAGEMENT LIMITED (02953986)
- Filing history for BALMORAL COURT (CHEAM) MANAGEMENT LIMITED (02953986)
- People for BALMORAL COURT (CHEAM) MANAGEMENT LIMITED (02953986)
- More for BALMORAL COURT (CHEAM) MANAGEMENT LIMITED (02953986)
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
|
|
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
|
|
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
|
|
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 |