Advanced company searchLink opens in new window

BALLARDS LANE (190/192) MANAGEMENT LIMITED

Company number 01226150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2018 PSC01 Notification of Philip Kaye as a person with significant control on 4 October 2018
23 Oct 2018 TM01 Termination of appointment of Amandeep Luther as a director on 4 October 2018
23 Oct 2018 PSC07 Cessation of Amandeep Luther as a person with significant control on 4 October 2018
27 Aug 2018 AA Total exemption full accounts made up to 25 December 2017
01 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Feb 2018 PSC01 Notification of Mahesh Vaswani as a person with significant control on 6 April 2016
11 Feb 2018 PSC01 Notification of Jack Galaun as a person with significant control on 6 April 2016
11 Feb 2018 PSC01 Notification of Amandeep Luther as a person with significant control on 6 April 2016
22 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
04 Jun 2017 AA Total exemption small company accounts made up to 25 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 25 December 2015
01 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
01 Aug 2016 TM01 Termination of appointment of Simon Clifford as a director on 1 June 2016
07 Dec 2015 AP01 Appointment of Mr Jack Galaun as a director on 20 October 2015
07 Dec 2015 AD01 Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 7 December 2015
05 Dec 2015 TM01 Termination of appointment of Fung Ying Chan as a director on 20 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 25 December 2014
12 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
07 Mar 2015 AP01 Appointment of Mr Aman Luther as a director on 9 September 2014
07 Mar 2015 AP01 Appointment of Ms Fung Ying Chan as a director on 9 September 2014
07 Mar 2015 TM01 Termination of appointment of Philip Kaye as a director on 2 December 2014
23 Jun 2014 AA Total exemption small company accounts made up to 25 December 2013
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Mr Mahesh Vaswani on 20 June 2014
11 May 2014 TM01 Termination of appointment of Anita Conway as a director