Advanced company searchLink opens in new window

BALINOR GROUP HOLDINGS LIMITED

Company number 10019229

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)
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