BALMUIR FLATS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Alexandra Nargiz Gazijants as a director on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Termination of appointment of Giovanni Galavotti as a director on 2022-10-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/12/214 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Alexandra Nargiz Gazijants as a director on 2021-06-30

View Document

17/10/2117 October 2021 Termination of appointment of Kristina Simone Dorner as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/08/1713 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 13/03/2017

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MS ERIKA HAYES

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MEYER

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 03/10/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA SIMONE DORNER / 11/04/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 20/02/2012

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 31/12/15 NO MEMBER LIST

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS KRISTINA SIMONE DORNER

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FORCER WILLIAMS / 15/10/2014

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 01/10/2014

View Document

11/01/1511 January 2015 31/12/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 31/12/13 NO MEMBER LIST

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR GIOVANNI GALAVOTTI

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR TYRONE MORROW

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS PHILLIP MORROW

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 01/09/2012

View Document

11/01/1311 January 2013 31/12/12 NO MEMBER LIST

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARRY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARRY

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1A BALMUIR GARDENS LONDON SW15 6NG UNITED KINGDOM

View Document

01/07/121 July 2012 SECRETARY APPOINTED MISS STEFANIA COPPOLA

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN PARRY

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 31/12/11 NO MEMBER LIST

View Document

06/06/116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 31/01/2011

View Document

02/02/112 February 2011 31/12/10 NO MEMBER LIST

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 31/12/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 31/12/2010

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SIEW MIN MEYER / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ELISABET PARRY / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA COPPOLA / 13/01/2010

View Document

14/01/1014 January 2010 31/12/09 NO MEMBER LIST

View Document

12/05/0912 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEFANIA COPPOLA

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MEYER / 14/01/2009

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MS KATHRYN ELISABET PARRY

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 263 UPPER RICHMOND ROAD LONDON SW15 6SP

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR STUART MILES

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: FLAT 4 263 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6SP

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

23/04/0223 April 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 263 UPPER RICHMOND ROAD PUTNEY SW15 6SP

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9828 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/913 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/12/8622 December 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/841 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information