BALUGA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 25/09/2425 September 2024 | Registered office address changed from 246 the Long Shoot Nuneaton Warwickshire CV11 6JN England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2024-09-25 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/08/2014 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM MEADOWCROFT FARM WATLING STREET NUNEATON WARWICKSHIRE CV11 6BG |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090028830004 |
| 21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090028830003 |
| 31/05/1831 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090028830002 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS BROCKHOUSE / 07/10/2014 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 17/04/1517 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090028830001 |
| 17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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