THE BALLER GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Registered office address changed from PO Box 4385 09464637 - Companies House Default Address Cardiff CF14 8LH to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-04-19

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Registered office address changed to PO Box 4385, 09464637 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-28

View Document

04/03/224 March 2022 Termination of appointment of Colin Torquil Sandy as a director on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of Colin Torquil Sandy as a secretary on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 117

View Document

24/09/1924 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED THE BALLER HOUSE GROUP LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED BOUTIQUEBALLER LTD CERTIFICATE ISSUED ON 20/05/19

View Document

26/03/1926 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 112

View Document

26/03/1926 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 112

View Document

26/03/1926 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 112

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 106

View Document

20/02/1920 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 106

View Document

20/02/1920 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 106

View Document

12/02/1912 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHTON / 14/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM OLIVER'S BARN MALDON ROAD WITHAM ESSEX CM8 3HY ENGLAND

View Document

05/09/185 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER ASHTON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ASHTON / 12/01/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVER WHAT IF GROUP LIMITED

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 SECRETARY APPOINTED MR COLIN TORQUIL SANDY

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

26/08/1626 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED J.ASHTON LTD CERTIFICATE ISSUED ON 10/06/16

View Document

28/03/1628 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company