- Company Overview for BALLATER ROAD LIMITED (11663283)
- Filing history for BALLATER ROAD LIMITED (11663283)
- People for BALLATER ROAD LIMITED (11663283)
- Charges for BALLATER ROAD LIMITED (11663283)
- More for BALLATER ROAD LIMITED (11663283)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Adam James Goff on 9 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 9 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 116 Gaskarth Road London SW12 9NW England to 75 Middle Brook Street Winchester SO23 8DQ on 10 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 116 Gaskarth Road London SW12 9NW on 26 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
02 Nov 2020 | MR04 | Satisfaction of charge 116632830001 in full | |
02 Nov 2020 | MR04 | Satisfaction of charge 116632830002 in full | |
13 Aug 2020 | MR01 | Registration of charge 116632830003, created on 7 August 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 2H Clapham North Business Centre, 26-32 Voltaire Road London SW4 6DH England to Unit 68 the Link 49 Effra Road London SW2 1BZ on 8 June 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr Adam James Goff on 11 March 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH United Kingdom to 2H Clapham North Business Centre, 26-32 Voltaire Road London SW4 6DH on 11 March 2020 | |
07 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
27 Sep 2019 | MR01 | Registration of charge 116632830002, created on 24 September 2019 | |
17 Jul 2019 | MR01 | Registration of charge 116632830001, created on 4 July 2019 | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|