Advanced company searchLink opens in new window

BALLAN INVESTMENTS LIMITED

Company number 05513151

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)
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
20 Jan 2016 CH01 Director's details changed for Mr John Michael Mccarthy Veale on 1 July 2013
19 Jan 2016 AP01 Appointment of Mr Jatin Dineshrai Ondhia as a director on 19 January 2016
15 Jan 2016 TM01 Termination of appointment of Katie Emma Singer as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Miles Gordon Brown as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Miles Gordon Berry as a director on 15 January 2016
10 Dec 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Flat B 1 Adamson Road London NW3 3HX on 10 December 2015
27 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
27 Jul 2015 CH01 Director's details changed for Mr Miles Gordan Brown on 27 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Feb 2015 CH01 Director's details changed for Mr John Michael Mccarthy Veale on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Simone Joffe on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
24 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2013 AP01 Appointment of Miles Gordon Berry as a director
03 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
03 Sep 2013 AP01 Appointment of Mr Miles Gordan Brown as a director
31 Jul 2013 TM01 Termination of appointment of Nicholas Mostyn as a director
31 Jul 2013 TM02 Termination of appointment of Nicholas Mostyn as a secretary
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
01 Apr 2011 AA Total exemption full accounts made up to 31 July 2010