Advanced company searchLink opens in new window

BALNEA LIMITED

Company number 07324358

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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