Advanced company searchLink opens in new window

BALCRAFT PROPERTIES LIMITED

Company number 03583200

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)
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
  • GBP 2
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
  • GBP 2
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