BALMORAL PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 15 STAINDROP RD STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND DL14 9JU ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 22/10/2018

View Document

24/08/1824 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/01/185 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVI SCOTT / 02/10/2017

View Document

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CURRSHO FROM 31/03/2018 TO 31/10/2017

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR DAVI SCOTT

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 37 SHIPHAY LANE TORQUAY TQ2 7DU

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 23/04/2014

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA GILLARD

View Document

07/04/147 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 04/10/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GILLARD / 04/10/2013

View Document

25/04/1325 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 10 FORE STREET ST MARYCHURCH TORQUAY TQ1 4NE

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLARD / 25/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 26A FORE STREET ST MARYCHURCH TORQUAY DEVON TQ1 4LY

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 PARKVIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 47 SURTEES STREET BISHOP AUCKLAND COUNTY DURHAM DL14 7DJ

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 1 PARKVIEW COURT SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

19/07/0419 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 1 PARKVIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 COMPANY NAME CHANGED BALMORAL PLUMBING LIMITED CERTIFICATE ISSUED ON 08/05/03

View Document

25/03/0325 March 2003 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