BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED
Company number 05046939
- Company Overview for BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED (05046939)
- Filing history for BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED (05046939)
- People for BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED (05046939)
- More for BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED (05046939)
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) |
---|---|---|---|
23 Dec 2019 | AP01 | Appointment of Mr Philip Steven Kemsley as a director on 23 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Charles Arthur Shanks as a director on 23 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 December 2019 | |
19 Dec 2019 | AP04 | Appointment of Jennings & Barrett as a secretary on 19 December 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Marian Clare Mcgrath as a director on 20 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Daniel Joseph Crawley as a director on 18 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Claire Heap as a director on 5 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Susanne Mary Walsh as a director on 5 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Linda Geraghty as a director on 5 November 2019 | |
07 Nov 2019 | TM02 | Termination of appointment of Graham Brown as a secretary on 5 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Anne Margaret Chilton as a director on 5 November 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Daniel Joseph Crawley as a director on 25 September 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Christopher Dos Santos as a director on 1 July 2019 | |
14 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Claire Heap as a director on 28 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Linda Geraghty as a director on 28 February 2018 | |
07 Mar 2018 | AP03 | Appointment of Mr Graham Brown as a secretary on 28 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Winifred Joan Evans as a director on 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
14 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 |