Advanced company searchLink opens in new window

BALLARAT PROPERTY PLC

Company number 09465030

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)
24 Sep 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street London W1U 6RP on 24 September 2018
21 Aug 2018 AA Full accounts made up to 31 March 2018
19 Jul 2018 TM01 Termination of appointment of David Kinghorn Anderson as a director on 29 November 2017
19 Jul 2018 TM01 Termination of appointment of Martin Andrew Myers as a director on 29 November 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Osprey Real Estate Limited as a director on 30 December 2017
12 Dec 2017 AP01 Appointment of Mr David Kinghorn Anderson as a director on 29 November 2017
11 Dec 2017 AP01 Appointment of Mr Martin Myers as a director on 29 November 2017
29 Nov 2017 AP02 Appointment of Osprey Real Estate Limited as a director on 29 November 2017
29 Nov 2017 ANNOTATION Rectified TM01 was removed from the public register on 31/01/2018 as it was invalid or ineffective.
29 Nov 2017 ANNOTATION Rectified TM01 was removed from the public register on 31/01/2018 as it was invalid or ineffective.
20 Nov 2017 TM01 Termination of appointment of Mark Rowland Felton as a director on 16 November 2017
15 Aug 2017 AA Full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
11 Aug 2016 MR01 Registration of charge 094650300001, created on 27 July 2016
10 Aug 2016 AA Full accounts made up to 31 March 2016
23 May 2016 AP01 Appointment of Mr David Kinghorn Anderson as a director on 20 May 2016
20 May 2016 AP01 Appointment of Mr Mark Rowland Felton as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Michael Patrick Horsford as a director on 20 May 2016
09 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
18 Apr 2016 TM01 Termination of appointment of Mark James Stephen as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of James Kenneth King as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of David Kinghorn Anderson as a director on 8 March 2016
06 Apr 2016 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Martin Andrew Myers as a director on 8 March 2016