Advanced company searchLink opens in new window

33 BALDSLOW ROAD LTD

Company number 07085564

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)
17 Jul 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Ms Maria Macnair on 17 July 2012
25 Jun 2012 AD01 Registered office address changed from 61 Kennington Oval London SE11 5SW United Kingdom on 25 June 2012
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr Raymond Lewis as a director
14 Jan 2011 AP01 Appointment of Ms Maria Macnair as a director
14 Jan 2011 TM01 Termination of appointment of Elizabeth Routier as a director
14 Jan 2011 TM01 Termination of appointment of Charis Alland as a director
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4
16 Feb 2010 AP01 Appointment of James Edward Blom as a director
16 Feb 2010 AP01 Appointment of Charis Ruth Alland as a director
16 Feb 2010 AP01 Appointment of Elizabeth Ann Routier as a director
16 Feb 2010 AP01 Appointment of Lee Richard Playle as a director
12 Feb 2010 AP03 Appointment of Mr James Edward Blom as a secretary
12 Feb 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 12 February 2010
12 Feb 2010 TM01 Termination of appointment of Daniel Dwyer as a director
12 Feb 2010 TM01 Termination of appointment of Daniel Dwyer as a director
24 Nov 2009 NEWINC Incorporation