Advanced company searchLink opens in new window

BALFOURKERR PROPERTIES LIMITED

Company number 03475441

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
04 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
13 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
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
  • GBP 1,000
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