Advanced company searchLink opens in new window

BALMORAL COURT 20 QUEENS TERRACE (FREEHOLD) LIMITED

Company number 05436152

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)
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
06 Feb 2018 AP04 Appointment of Trust Property Management Ltd as a secretary on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from 85 Elsenham Street London SW18 5NX United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 6 February 2018
24 Jul 2017 TM02 Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from 18 Elsenham Street London SW18 5NX United Kingdom to 85 Elsenham Street London SW18 5NX on 24 July 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AP03 Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 1 July 2016
08 Jul 2016 AD01 Registered office address changed from Kirkland House 1st Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 18 Elsenham Street London SW18 5NX on 8 July 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
24 Nov 2014 AP01 Appointment of Mrs Marilyn Breslaw as a director on 19 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
07 Oct 2013 TM01 Termination of appointment of Muzaffar Noorani as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2013
05 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Navaneethasingham Ratnasingham as a director
01 Mar 2012 TM01 Termination of appointment of Patrick Fahey as a director