BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED
Company number 09762433
- Company Overview for BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED (09762433)
- Filing history for BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED (09762433)
- People for BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED (09762433)
- Charges for BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED (09762433)
- More for BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED (09762433)
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) |
---|---|---|---|
05 Nov 2024 | MR04 | Satisfaction of charge 097624330001 in full | |
05 Nov 2024 | MR04 | Satisfaction of charge 097624330002 in full | |
05 Nov 2024 | MR04 | Satisfaction of charge 097624330003 in full | |
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Apr 2022 | TM01 | Termination of appointment of Godfrey Edward Batson as a director on 2 March 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr David Ian Syrett as a person with significant control on 2 March 2022 | |
14 Apr 2022 | PSC07 | Cessation of Godfrey Edward Batson as a person with significant control on 2 March 2022 | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2022
|
|
05 Apr 2022 | SH03 |
Purchase of own shares.
|
|
27 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Dunedin Brantham Hill Brantham Manningtree CO11 1st England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 October 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Dec 2017 | SH08 | Change of share class name or designation |