BALLARDS PROPERTIES LLP

Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge OC3077440013 in full

View Document

07/05/257 May 2025 Satisfaction of charge OC3077440012 in full

View Document

02/05/252 May 2025 Satisfaction of charge OC3077440011 in full

View Document

02/05/252 May 2025 Satisfaction of charge OC3077440010 in full

View Document

02/05/252 May 2025 Satisfaction of charge OC3077440014 in full

View Document

30/04/2530 April 2025 Registration of charge OC3077440016, created on 2025-04-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

05/02/255 February 2025 Registration of charge OC3077440015, created on 2025-02-05

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Notification of Ballards Estate Agents Limited as a person with significant control on 2020-03-31

View Document

03/04/243 April 2024 Cessation of Guy Symons as a person with significant control on 2020-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

03/04/243 April 2024 Member's details changed for Mr Christopher Oliver St John Ballard on 2021-03-11

View Document

03/04/243 April 2024 Change of details for Mr Christopher Oliver St John Ballard as a person with significant control on 2020-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Appointment of Ballards Estate Agents Limited as a member on 2020-03-31

View Document

08/11/238 November 2023 Change of status notice

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Member's details changed for Mr Christopher Oliver St John Ballard on 2021-03-11

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Member's details changed for Guy Symons on 2022-01-24

View Document

25/01/2225 January 2022 Change of details for Guy Symons as a person with significant control on 2022-01-24

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440011

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440013

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440012

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440010

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440014

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3077440009

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BALLARDS ESTATE AGENTS LIMITED

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 24/04/13

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 CORPORATE LLP MEMBER APPOINTED BALLARDS ESTATE AGENTS LIMITED

View Document

14/05/1214 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BALLARD / 01/01/2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 24/04/12

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

26/09/1126 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

26/09/1126 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BALLARD / 01/04/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 24/04/11

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 24/04/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

08/06/098 June 2009 MEMBER'S PARTICULARS CHRISTOPHER BALLARD LOGGED FORM

View Document

02/12/082 December 2008 MEMBER'S PARTICULARS CHRISTOPHER BALLARD

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

07/03/067 March 2006 MEMBER RESIGNED

View Document

07/03/067 March 2006 MEMBER RESIGNED

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/08/04

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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