- Company Overview for BALANCE POWER LIMITED (09285621)
- Filing history for BALANCE POWER LIMITED (09285621)
- People for BALANCE POWER LIMITED (09285621)
- Charges for BALANCE POWER LIMITED (09285621)
- More for BALANCE POWER LIMITED (09285621)
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) |
---|---|---|---|
12 Oct 2017 | MR01 | Registration of charge 092856210003, created on 2 October 2017 | |
10 Oct 2017 | MR04 | Satisfaction of charge 092856210002 in full | |
17 May 2017 | MR04 | Satisfaction of charge 092856210001 in full | |
16 May 2017 | MR01 | Registration of charge 092856210002, created on 28 April 2017 | |
10 May 2017 | MR01 | Registration of charge 092856210001, created on 28 April 2017 | |
07 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
27 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2015 | SH08 | Change of share class name or designation | |
07 May 2015 | AP01 | Appointment of Mr Alan Marshall as a director on 17 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Anthony John Douglas Francis as a director on 17 April 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Anthony John Douglas Francis as a director on 23 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Philip Leonard Stephens as a director on 23 February 2015 | |
13 Feb 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 April 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 19 January 2015 | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|