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) |
---|---|---|---|
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Mr Sunil Shah on 22 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr Suraj Shah on 22 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr Chandrakant Khimchand Shah on 22 November 2011 | |
13 Dec 2011 | CH03 | Secretary's details changed for Mr Sunil Shah on 22 November 2011 | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Suraj Shah on 22 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Sunil Shah on 22 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Chandrakant Khimchand Shah on 22 November 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from priestly house priestly gardens chedwell heath romford essex RM6 4SN | |
03 Dec 2008 | 288c | Director and secretary's change of particulars / sunil shah / 04/08/2008 |