- Company Overview for BALFOURKERR PROPERTIES LIMITED (03475441)
- Filing history for BALFOURKERR PROPERTIES LIMITED (03475441)
- People for BALFOURKERR PROPERTIES LIMITED (03475441)
- Charges for BALFOURKERR PROPERTIES LIMITED (03475441)
- More for BALFOURKERR PROPERTIES LIMITED (03475441)
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) |
---|---|---|---|
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
18 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016 | |
30 Mar 2016 | CERTNM |
Company name changed sds properties (I.W.) LIMITED\certificate issued on 30/03/16
|
|
04 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for John Alexander Kerr on 3 December 2015 | |
04 Feb 2016 | CH03 | Secretary's details changed for Lisa Michaela Dalton on 3 December 2015 | |
14 Aug 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Feb 2015 | MR01 | Registration of charge 034754410004, created on 16 February 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 14a Partlands Avenue Ryde Isle of Wight PO33 3DS to 10 Landport Terrace Portsmouth PO1 2RG on 14 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | MR01 | Registration of charge 034754410003 | |
18 Mar 2014 | CERTNM |
Company name changed sds scaffolding (I.W.) LIMITED\certificate issued on 18/03/14
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
12 Dec 2011 | TM02 | Termination of appointment of David Poulton as a secretary |