RED BALLOON COBHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Notification of N Family Club Ltd as a person with significant control on 2025-02-03

View Document

20/02/2520 February 2025 Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Micro company accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-09-14 with no updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2320 December 2023 Registration of charge 048983020008, created on 2023-12-16

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

19/12/2319 December 2023 Registration of charge 048983020007, created on 2023-12-15

View Document

18/12/2318 December 2023 Satisfaction of charge 048983020006 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 048983020005 in full

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-03-06

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/04/2220 April 2022 Registration of charge 048983020006, created on 2022-04-14

View Document

31/03/2231 March 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-03-31

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-02-26 to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mrs Gemma Pawson as a secretary on 2022-03-03

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Cessation of Abigail Melissa Auty as a person with significant control on 2021-02-26

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-14 with updates

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 14/09/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 COMPANY NAME CHANGED RED BALLOON NURSERIES LTD CERTIFICATE ISSUED ON 03/12/15

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 23/11/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY RICHARD EUGENE GANJOU / 23/11/2015

View Document

24/09/1524 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1424 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048983020004

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1328 November 2013 SECRETARY APPOINTED GREGORY RICHARD EUGENE GANJOU

View Document

21/11/1321 November 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 31/07/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 25/07/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 25/07/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 31/07/2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 31/07/2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/07/2012

View Document

15/08/1215 August 2012 RE-DESIGNATION 31/07/2012

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 13/05/2010

View Document

16/12/0916 December 2009 ADOPT ARTICLES 18/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/10/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL AUTY / 18/08/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/10/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 S386 DISP APP AUDS 14/09/03

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 14/09/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 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