Advanced company searchLink opens in new window

BALEFIELD PROPERTIES LIMITED

Company number 08006702

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2024 MR04 Satisfaction of charge 080067020009 in full
28 Nov 2024 MR01 Registration of charge 080067020008, created on 27 November 2024
28 Nov 2024 MR01 Registration of charge 080067020009, created on 27 November 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
27 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Adam Feizollah Davis on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
08 Jan 2024 MR01 Registration of charge 080067020006, created on 5 January 2024
08 Jan 2024 MR01 Registration of charge 080067020007, created on 5 January 2024
05 Jan 2024 MR04 Satisfaction of charge 080067020005 in full
19 Dec 2023 TM01 Termination of appointment of Richard Stanley Maurice Davis as a director on 19 December 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Mar 2023 MR01 Registration of charge 080067020005, created on 20 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 2 December 2022
19 Dec 2022 PSC07 Cessation of Richard Stanley Maurice Davis as a person with significant control on 2 December 2022
06 Dec 2022 MR04 Satisfaction of charge 3 in full
06 Dec 2022 MR04 Satisfaction of charge 1 in full
06 Dec 2022 MR04 Satisfaction of charge 2 in full
22 Jun 2022 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021
22 Jun 2022 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021
22 Jun 2022 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022