- Company Overview for BERKSHIRE BALLOONS LIMITED (14663785)
- Filing history for BERKSHIRE BALLOONS LIMITED (14663785)
- People for BERKSHIRE BALLOONS LIMITED (14663785)
- More for BERKSHIRE BALLOONS LIMITED (14663785)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Daniel Robert Parsons as a person with significant control on 7 August 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
18 Oct 2024 | PSC04 | Change of details for Mrs Jan Marie Marketis as a person with significant control on 18 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mrs Jan Marie Marketis on 18 October 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Daniel Robert Parsons as a person with significant control on 8 August 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mrs Jan Marie Marketis as a person with significant control on 8 August 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
01 Feb 2024 | AD01 | Registered office address changed from 3 3 the Triangle Tilehurst Reading Berkshire RG30 1UZ England to 3 the Triangle Tilehurst Reading RG30 4RN on 1 February 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Kirkpatrick and Hopes, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB United Kingdom to 3 3 the Triangle Tilehurst Reading Berkshire RG30 1UZ on 31 January 2024 | |
02 Mar 2023 | PSC01 | Notification of Daniel Robert Parsons as a person with significant control on 2 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Daniel Robert Parsons as a director on 2 March 2023 | |
15 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-15
|