BALGORES PROPERTY DEVELOPMENTS LIMITED
Company number 05633707
- Company Overview for BALGORES PROPERTY DEVELOPMENTS LIMITED (05633707)
- Filing history for BALGORES PROPERTY DEVELOPMENTS LIMITED (05633707)
- People for BALGORES PROPERTY DEVELOPMENTS LIMITED (05633707)
- More for BALGORES PROPERTY DEVELOPMENTS LIMITED (05633707)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House 3 the Drive Great Warley, Brentwood Essex CM13 3FR England to Leytonstone House 3 Hanbury Drive London E11 1GA on 14 September 2021 | |
13 Jul 2021 | AP03 | Appointment of Mrs Neelam Shah as a secretary on 1 July 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | PSC07 | Cessation of Suraj Shah as a person with significant control on 5 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Savita Shah as a person with significant control on 5 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Chandrakant Khimchand Shah as a person with significant control on 5 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Chandrakant Khimchand Shah as a director on 5 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Suraj Shah as a director on 5 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
31 Dec 2020 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN to C/O Michael Stuart Associates Ltd Jubilee House 3 the Drive Great Warley, Brentwood Essex CM13 3FR on 31 December 2020 | |
27 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates |