BALMFORTHS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/03/143 March 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK HEATH / 01/04/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA HEATH / 01/04/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM
THE GATEHOUSE UNIT 1 LONGS BUSINESS PARK
ENGLANDS LANE
GORLESTON GREAT YARMOUTH
NORFOLK
NR31 6NE

View Document

09/07/139 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HEATH / 04/10/2010

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK HEATH / 04/10/2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
55 BELLS ROAD, GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 6AN

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK HEATH / 26/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HEATH / 26/02/2010

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

24/02/1024 February 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WOODRUFF

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY TERESA HEATH

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHE HEATH / 12/02/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HEATH / 12/02/2009

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PORTER / 12/02/2009

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 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