BALFIELD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/01/2419 January 2024 Cessation of John Alexander Kerr as a person with significant control on 2023-02-06

View Document

19/01/2419 January 2024 Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 44 Strathern Road Broughty Ferry Dundee DD5 1PN on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Registration of charge SC3340440003, created on 2023-01-16

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KELVIN KERR JNR / 28/11/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/05/1710 May 2017 16/09/16 STATEMENT OF CAPITAL GBP 144

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3340440002

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JOHN KELVIN JNR KERR

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR RHYS KERR

View Document

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN KERR / 01/09/2010

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / AVRIL KERR / 01/09/2010

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL KERR / 01/09/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 01/01/10 STATEMENT OF CAPITAL GBP 104

View Document

25/01/1125 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN KELVIN KERR

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/04/09

View Document

24/01/0824 January 2008 PARTIC OF MORT/CHARGE *****

View Document

19/01/0819 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

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