BALES DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Change of details for Mr Ben Moore as a person with significant control on 2024-05-01

View Document

28/05/2428 May 2024 Director's details changed for Mr Ben Moore on 2024-05-01

View Document

17/11/2317 November 2023 Satisfaction of charge 103255730009 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 103255730007 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 103255730008 in full

View Document

24/10/2324 October 2023 Registration of charge 103255730010, created on 2023-10-20

View Document

19/10/2319 October 2023 Termination of appointment of Rory Harpur as a director on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Rory Harpur as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Bjj Holdings Ltd as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Ben Moore as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Mr Ben Moore as a director on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Satisfaction of charge 103255730004 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 103255730003 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 103255730005 in full

View Document

23/12/2223 December 2022 Registration of charge 103255730009, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 103255730006, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 103255730008, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 103255730007, created on 2022-12-22

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Notice of ceasing to act as receiver or manager

View Document

21/12/2121 December 2021 Notice of ceasing to act as receiver or manager

View Document

15/12/2115 December 2021 Registration of charge 103255730004, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 103255730003, created on 2021-12-13

View Document

15/12/2115 December 2021 Registration of charge 103255730005, created on 2021-12-13

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-08-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-08-10 with updates

View Document

22/11/2122 November 2021 Change of details for Mr Joseph Leslie Moore as a person with significant control on 2021-06-01

View Document

22/11/2122 November 2021 Change of details for Mr Jake Nicholas Moore as a person with significant control on 2020-09-15

View Document

22/11/2122 November 2021 Director's details changed for Mr Joseph Leslie Moore on 2021-06-01

View Document

22/11/2122 November 2021 Director's details changed for Mr Jake Nicholas Moore on 2020-09-15

View Document

22/11/2122 November 2021 Micro company accounts made up to 2019-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 10/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 10/08/2019

View Document

02/08/192 August 2019 CESSATION OF WILLIAM BALES MOORE AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MOORE

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 01/07/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 01/07/2019

View Document

02/08/192 August 2019 CESSATION OF CAROL MOORE AS A PSC

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 01/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 23/06/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 01/08/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE NICHOLAS MOORE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MOORE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BALES MOORE

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 01/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 01/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 01/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 01/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1 ST GEORGE'S MEWS ST GEORGE'S MEWS LONDON NW1 8XE UNITED KINGDOM

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 21/08/2017

View Document

20/07/1720 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 2

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103255730001

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103255730002

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1 ST GEORGE'S MEWS LONDON NW1 8XE UNITED KINGDOM

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LESLIE MOORE / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE NICHOLAS MOORE / 13/06/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JAKE NICHOLAS MOORE

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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