- Company Overview for BALLAN INVESTMENTS LIMITED (05513151)
- Filing history for BALLAN INVESTMENTS LIMITED (05513151)
- People for BALLAN INVESTMENTS LIMITED (05513151)
- More for BALLAN INVESTMENTS LIMITED (05513151)
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
|
|
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
|
|
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
|
|
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
|
|
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 |