501 THE BALCONIES MANAGEMENT COMPANY LIMITED
Company number 06731294
- Company Overview for 501 THE BALCONIES MANAGEMENT COMPANY LIMITED (06731294)
- Filing history for 501 THE BALCONIES MANAGEMENT COMPANY LIMITED (06731294)
- People for 501 THE BALCONIES MANAGEMENT COMPANY LIMITED (06731294)
- More for 501 THE BALCONIES MANAGEMENT COMPANY LIMITED (06731294)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from 13a Byrne Road Balham London SW12 9HZ on 13 June 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
07 Dec 2010 | CH03 | Secretary's details changed for Ms Julie Madison on 29 June 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from 11 Byrne Road London SW12 9HZ on 6 December 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Feb 2010 | CH03 | Secretary's details changed for Ms Julie Madison on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 19 February 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 501 Newark Road Lincoln Lincolnshire LN6 8RT on 19 February 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 41C fernlea road balham london SW12 9RT united kingdom | |
07 Jan 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
23 Oct 2008 | NEWINC | Incorporation |