- Company Overview for BALMAHA LODGES LIMITED (SC436931)
- Filing history for BALMAHA LODGES LIMITED (SC436931)
- People for BALMAHA LODGES LIMITED (SC436931)
- Charges for BALMAHA LODGES LIMITED (SC436931)
- More for BALMAHA LODGES LIMITED (SC436931)
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) |
---|---|---|---|
10 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Unit D Daks Factory Polbeth Industrial Estate Livingston EH55 8TJ to Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP on 12 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Jun 2017 | AP01 | Appointment of Mr Wayne Stephen Gardner-Young as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Linda Maureen Young as a director on 1 June 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Feb 2014 | AP03 | Appointment of Miss Jackie Hume as a secretary | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | AP01 | Appointment of Mrs Linda Maureen Young as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Linda Young as a director | |
09 May 2013 | AP01 | Appointment of Mrs Linda Young as a director | |
09 May 2013 | TM01 | Termination of appointment of Wayne Gardner-Young as a director | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
15 Nov 2012 | NEWINC | Incorporation |