BALINOR PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | |
20/02/2520 February 2025 | Registered office address changed to PO Box 4385, 10019237 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20 |
20/02/2520 February 2025 | |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/10/2425 October 2024 | Cessation of Debbie Perry as a person with significant control on 2024-09-01 |
25/10/2425 October 2024 | Termination of appointment of Debbie Perry as a director on 2024-09-01 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Micro company accounts made up to 2023-02-28 |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Registered office address changed from PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW England to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 2023-05-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Registered office address changed from 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 2023-02-28 |
28/02/2328 February 2023 | Notification of Debbie Perry as a person with significant control on 2023-01-01 |
11/02/2311 February 2023 | Micro company accounts made up to 2022-02-28 |
25/01/2325 January 2023 | Appointment of Miss Debbie Perry as a director on 2023-01-01 |
25/01/2325 January 2023 | Cessation of Dean Burletson as a person with significant control on 2023-01-01 |
25/01/2325 January 2023 | Termination of appointment of Dean Burletson as a director on 2023-01-01 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-02-28 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/01/2031 January 2020 | Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, SG12 8HG, United Kingdom to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 2020-01-31 |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 82 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS SG12 8HG UNITED KINGDOM |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | FIRST GAZETTE |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY GEMMA BURLETSON |
22/11/1722 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOLFENDALE |
16/01/1716 January 2017 | SECRETARY APPOINTED MISS GEMMA BURLETSON |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY JANET WESTWELL |
23/11/1623 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA BURLETSON / 22/11/2016 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MRS VICTORIA WOLFENDALE |
22/02/1622 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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