BALINOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025

View Document (might not be available)

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

View Document (might not be available)

20/02/2520 February 2025

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

25/10/2425 October 2024 Cessation of Debbie Perry as a person with significant control on 2024-09-01

View Document (might not be available)

25/10/2425 October 2024 Termination of appointment of Debbie Perry as a director on 2024-09-01

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

30/01/2430 January 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document (might not be available)

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Document

28/02/2328 February 2023 Notification of Debbie Perry as a person with significant control on 2023-01-01

View Document

11/02/2311 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Appointment of Miss Debbie Perry as a director on 2023-01-01

View Document

25/01/2325 January 2023 Cessation of Dean Burletson as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Termination of appointment of Dean Burletson as a director on 2023-01-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document (might not be available)

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Document (might not be available)

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 82 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS SG12 8HG UNITED KINGDOM

View Document (might not be available)

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document (might not be available)

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document (might not be available)

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA BURLETSON

View Document (might not be available)

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document (might not be available)

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOLFENDALE

View Document (might not be available)

16/01/1716 January 2017 SECRETARY APPOINTED MISS GEMMA BURLETSON

View Document (might not be available)

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY JANET WESTWELL

View Document

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GEMMA BURLETSON / 22/11/2016

View Document (might not be available)

29/02/1629 February 2016 DIRECTOR APPOINTED MRS VICTORIA WOLFENDALE

View Document (might not be available)

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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