BALFOURKERR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/09/2223 September 2022 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Balfourkerr Group Limited as a person with significant control on 2022-09-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Change of details for Balfourkerr Group Limited as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / BALFOURKERR GROUP LIMITED / 18/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / BALFOURKERR GROUP LIMITED / 03/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 COMPANY NAME CHANGED SDS PROPERTIES (I.W.) LIMITED CERTIFICATE ISSUED ON 30/03/16

View Document

04/02/164 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA MICHAELA DALTON / 03/12/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KERR / 03/12/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034754410004

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 14A PARTLANDS AVENUE RYDE ISLE OF WIGHT PO33 3DS

View Document

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034754410003

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 COMPANY NAME CHANGED SDS SCAFFOLDING (I.W.) LIMITED CERTIFICATE ISSUED ON 18/03/14

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 CHANGE OF NAME 28/02/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POULTON

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KERR / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA TRUCKEL / 16/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED BALFOUR KERR DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 17/12/99

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: C/O D J POULTON + ASSOCIATES 35 ORCHARD STREET NEWPORT ISLE OF WIGHT PO30 1JZ

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 1 THE DOLPHIN SEA STREET NEWPORT ISLE OF WIGHT PO30 5BW

View Document

31/01/9931 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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