- Company Overview for BALHOUSIE HOLDINGS LIMITED (SC278485)
- Filing history for BALHOUSIE HOLDINGS LIMITED (SC278485)
- People for BALHOUSIE HOLDINGS LIMITED (SC278485)
- Charges for BALHOUSIE HOLDINGS LIMITED (SC278485)
- More for BALHOUSIE HOLDINGS LIMITED (SC278485)
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) |
---|---|---|---|
24 Aug 2017 | MR01 | Registration of charge SC2784850010, created on 16 August 2017 | |
26 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/01/2017 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 14 January 2016 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 14 January 2015 | |
20 Jul 2017 | PSC01 | Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC02 | Notification of Abbey National Nominees Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC07 | Cessation of Anthony Roiall Banks as a person with significant control on 13 January 2017 | |
06 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 |
13/01/17 Statement of Capital gbp 1000
|
|
04 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
10 Mar 2016 | AP01 | Appointment of Mrs Louise Barnett as a director on 10 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
30 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
19 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
13 Apr 2015 | AP01 | Appointment of Mr Peter Robert Kelly as a director on 24 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Michael Hugh Reid as a director on 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Jan 2015 | AUD | Auditor's resignation | |
31 Dec 2014 | TM01 | Termination of appointment of David Nicholas Brooks as a director on 30 December 2014 | |
19 Dec 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
11 Dec 2014 | MR01 | Registration of charge SC2784850009, created on 26 November 2014 | |
03 Dec 2014 | MR01 | Registration of charge SC2784850008, created on 26 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr David Halleron Burke as a director on 10 September 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Russell Hogan as a director on 10 September 2014 |