- Company Overview for BALNEA LIMITED (07324358)
- Filing history for BALNEA LIMITED (07324358)
- People for BALNEA LIMITED (07324358)
- Charges for BALNEA LIMITED (07324358)
- More for BALNEA LIMITED (07324358)
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) |
---|---|---|---|
03 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
03 Aug 2018 | PSC07 | Cessation of James Christopher Casey as a person with significant control on 21 February 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Lee Richard Ellis as a director on 2 July 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 August 2017 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | AP01 | Appointment of Mr James Casey as a director on 21 February 2018 | |
05 Mar 2018 | MR01 | Registration of charge 073243580002, created on 21 February 2018 | |
02 Mar 2018 | PSC05 | Change of details for Cassellie Limited as a person with significant control on 21 February 2018 | |
02 Mar 2018 | PSC02 | Notification of Cassellie Limited as a person with significant control on 21 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Paul Delaney as a director on 21 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Lawrence Edward Warriner as a director on 21 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Owen Kosling as a director on 21 February 2018 | |
22 Feb 2018 | MR01 | Registration of charge 073243580001, created on 21 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr James Christopher Casey as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mr Owen Kosling as a director on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Richard James Emmett as a director on 31 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD01 | Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 2 September 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 2 July 2015 |