- Company Overview for BALCRAFT PROPERTIES LIMITED (03583200)
- Filing history for BALCRAFT PROPERTIES LIMITED (03583200)
- People for BALCRAFT PROPERTIES LIMITED (03583200)
- Charges for BALCRAFT PROPERTIES LIMITED (03583200)
- More for BALCRAFT PROPERTIES LIMITED (03583200)
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) |
---|---|---|---|
26 Jun 2015 | MR01 | Registration of charge 035832000004, created on 18 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
12 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
04 Oct 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 June 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for Grosvenor Financial Nominees Limited on 18 June 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Thomas Donnellan on 18 June 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Brian Martin Comer on 18 June 2010 | |
19 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Oct 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
27 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN | |
16 Apr 2009 | 288c | Director's change of particulars / luke comer / 01/07/2004 | |
04 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2009 | AA | Accounts for a small company made up to 30 June 2007 | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off |