BALFOSURE PROPERTY CO.LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a members' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Registered office address changed from 88 Crawford Street London W1H 2EJ to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-04-11

View Document

11/04/2311 April 2023 Declaration of solvency

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

12/10/2212 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

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

10/07/1910 July 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

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEOPOLD DAVIS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/08/133 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVIS / 01/02/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DAVIS / 01/02/2011

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIS / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 PREVSHO FROM 05/04/2008 TO 31/03/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

22/10/0122 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

23/08/9923 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

04/08/934 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/895 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/06/8729 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 Full accounts made up to 1987-04-05

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

08/08/868 August 1986 Full accounts made up to 1986-04-05

View Document

05/07/865 July 1986

View Document

05/07/865 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

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