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)
22 Jun 2022 CH01 Director's details changed for Mr Adam Feizollah Davis on 17 June 2022
21 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021
14 Apr 2021 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021
14 Apr 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 11 March 2021
14 Apr 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021
14 Apr 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 11 March 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 MR04 Satisfaction of charge 080067020004 in full
14 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
27 Mar 2018 TM01 Termination of appointment of Curtis James Moyle as a director on 21 February 2018
27 Mar 2018 AD01 Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1th England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 March 2018
06 Mar 2018 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 51-52 Calthorpe Road Edgbaston Birmingham B15 1th on 6 March 2018
04 Mar 2018 AP01 Appointment of Mr Curtis James Moyle as a director on 21 February 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100