Advanced company searchLink opens in new window

BALDERTON LAND LEEDS LIMITED

Company number 05785780

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)
16 Sep 2010 CONNOT Change of name notice
16 Aug 2010 AA Full accounts made up to 31 March 2009
09 Aug 2010 AD01 Registered office address changed from 58 Davies Street London W1K 5JF on 9 August 2010
29 Jul 2010 CH01 Director's details changed for Mr Andrew John Pettit on 12 April 2010
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
16 Apr 2010 CH01 Director's details changed for Mr William James Killick on 26 February 2010
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
15 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
11 Sep 2009 288b Appointment terminated secretary peter mccall
04 Jun 2009 AA Full accounts made up to 31 March 2008
27 May 2009 363a Return made up to 19/04/09; full list of members
30 Apr 2008 363a Return made up to 19/04/08; full list of members
10 Mar 2008 288a Secretary appointed mr peter michael mccall
10 Mar 2008 288b Appointment terminated secretary john brown
05 Feb 2008 AA Full accounts made up to 31 March 2007
05 Oct 2007 288c Director's particulars changed
25 Apr 2007 363a Return made up to 19/04/07; full list of members
22 Sep 2006 287 Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB
17 Aug 2006 288a New director appointed
09 Aug 2006 288a New director appointed
02 Aug 2006 225 Accounting reference date shortened from 30/04/07 to 30/03/07
02 Aug 2006 288a New secretary appointed