- Company Overview for BALINOR GROUP HOLDINGS LIMITED (10019229)
- Filing history for BALINOR GROUP HOLDINGS LIMITED (10019229)
- People for BALINOR GROUP HOLDINGS LIMITED (10019229)
- More for BALINOR GROUP HOLDINGS LIMITED (10019229)
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) |
---|---|---|---|
20 Feb 2025 | RP10 | Address of person with significant control Miss Debbie Perry changed to 10019229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 February 2025 | |
20 Feb 2025 | RP09 | Address of officer Miss Deborah Jane Perry changed to 10019229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 February 2025 | |
20 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 10019229 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2025 | |
13 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Miss Debbie Perry on 13 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from , 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 13 November 2023 | |
23 May 2023 | AD01 | Registered office address changed from , PO Box 13370, Balinor Braintree, Braintree, Essex, CM7 0PW, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 23 May 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from , 86a the Maltings Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
26 Jan 2023 | AP01 | Appointment of Miss Debbie Perry as a director on 1 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Dean Burletson as a director on 1 January 2023 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Apr 2022 | PSC01 | Notification of Debbie Perry as a person with significant control on 6 April 2022 | |
06 Apr 2022 | PSC07 | Cessation of Dean Burletson as a person with significant control on 6 April 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
19 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, SG12 8HG, United Kingdom to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 31 January 2020 | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates |