BALMAR PROPERTIES LIMITED

Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

28/04/2528 April 2025 Change of details for Mr Rory Meikle Lees as a person with significant control on 2025-04-08

View Document

27/04/2527 April 2025 Change of details for Mr Rory Meikle Lees as a person with significant control on 2025-04-08

View Document

27/04/2527 April 2025 Secretary's details changed for Mr Rory Meikle Lees on 2025-04-14

View Document

27/04/2527 April 2025 Director's details changed for Mr Rory Meikle Lees on 2025-04-14

View Document

27/04/2527 April 2025 Registered office address changed from East Court Mill Road Worthing West Sussex BN11 5DR United Kingdom to 2 Sussex Street Wick Littlehampton West Sussex BN17 6JD on 2025-04-27

View Document

10/11/2410 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/10/1511 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 116 116 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN GREAT BRITAIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 123 SHIRLEY DRIVE HOVE EAST SUSSEX BN3 6UJ

View Document

15/06/1315 June 2013 SECRETARY APPOINTED MR RORY MEIKLE LEES

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BELL

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 Annual return made up to 10 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/12/1115 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 30/08/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MOJEE BELL / 30/08/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 57 LINGFIELD ROAD, EDENBRIDGE KENT ENGLAND TN8 5DX

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED EDENBRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

03/11/093 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 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