- Company Overview for BALHAM REALTY LIMITED (03652000)
- Filing history for BALHAM REALTY LIMITED (03652000)
- People for BALHAM REALTY LIMITED (03652000)
- Charges for BALHAM REALTY LIMITED (03652000)
- More for BALHAM REALTY LIMITED (03652000)
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) |
---|---|---|---|
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
10 Mar 2015 | AP03 | Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Keith Langdale Bowman as a director on 1 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Hamlin Jennings as a director on 1 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
30 May 2012 | AA | Full accounts made up to 31 October 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Dr Hamlin Jennings on 19 October 2011 | |
06 Dec 2011 | CH03 | Secretary's details changed for Glenys Jennings on 19 October 2011 | |
10 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 November 2010 | |
06 Sep 2010 | AA | Full accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Dr Hamlin Jennings on 19 October 2009 |