ROGER BALMER MANAGEMENT LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Roger Balmer on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Mrs Sharon Balmer on 2025-04-14

View Document

14/04/2514 April 2025 Secretary's details changed for Mrs Sharon Balmer on 2025-04-14

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT C THE GATTINETTS HADLEIGH ROAD EAST BERGHOLT COLCHESTER SUFFOLK CO7 6QT

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BALMER / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BALMER / 01/01/2008

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON BALMER / 01/01/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE FORGE,, LANGHAM, COLCHESTER, ESSEX, CO4 5PX

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 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