- Company Overview for BALHAM RESIDENTIAL DEVELOPMENTS LIMITED (08059489)
- Filing history for BALHAM RESIDENTIAL DEVELOPMENTS LIMITED (08059489)
- People for BALHAM RESIDENTIAL DEVELOPMENTS LIMITED (08059489)
- Charges for BALHAM RESIDENTIAL DEVELOPMENTS LIMITED (08059489)
- More for BALHAM RESIDENTIAL DEVELOPMENTS LIMITED (08059489)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Sep 2020 | CH01 | Director's details changed for Mr Michael Graham Fox on 16 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Michael Graham Fox as a person with significant control on 8 May 2016 | |
26 May 2020 | PSC02 | Notification of Balham Residential Holdings Ltd as a person with significant control on 8 May 2016 | |
26 May 2020 | PSC07 | Cessation of Raveendran Rajagopalan as a person with significant control on 21 February 2019 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
19 May 2019 | TM01 | Termination of appointment of Raveendran Rajagopalan as a director on 30 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
28 Apr 2018 | AD01 | Registered office address changed from 11 Byrne Road London SW12 9HZ to 51 Byrne Road London SW12 9HZ on 28 April 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Raveendran Rajagopalan as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Michael Graham Fox as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 |