Advanced company searchLink opens in new window

BALBOURNE HOLDINGS LIMITED

Company number 07684377

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 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
03 Dec 2019 CH01 Director's details changed for Mr Sukhjinder Singh Atwal on 2 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Lindon Wilson Neil on 2 December 2019
03 Dec 2019 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 December 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
26 Jul 2017 PSC01 Notification of Sukhjinder Singh Atwal as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Lindon Wilson Neil as a person with significant control on 6 April 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
13 Apr 2016 AD04 Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
08 Apr 2016 AD01 Registered office address changed from , 30 st James's Square, London, SW1Y 4AL to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 8 April 2016
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014