Advanced company searchLink opens in new window

4 BALLBROOK AVENUE MANAGEMENT LTD

Company number 06332533

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)
25 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
06 Nov 2019 AP01 Appointment of Mr Mohammed Adeel Ahmad as a director on 5 November 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
06 Mar 2017 AP01 Appointment of Mr Edd Bower as a director on 1 March 2017
13 Feb 2017 TM01 Termination of appointment of Hml Company Secretary Services as a director on 1 August 2014
13 Feb 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 1 August 2014
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Jul 2016 TM01 Termination of appointment of Sarah Lyndsey Smith as a director on 30 March 2016
19 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
11 Nov 2015 CH01 Director's details changed for Ms Susan Mary Mulvenna on 11 November 2015
30 Sep 2015 AD01 Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
10 Jul 2015 AP01 Appointment of Ms Susan Mary Mulvenna as a director on 20 May 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
19 Aug 2014 TM01 Termination of appointment of a director
19 Aug 2014 TM02 Termination of appointment of Hml Guthrie as a secretary on 1 August 2014
19 Aug 2014 AP02 Appointment of Hml Company Secretary Services as a director on 1 August 2014
15 Aug 2014 AD01 Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 15 August 2014