Advanced company searchLink opens in new window

BALLOCH PROPERTIES LIMITED

Company number 03725539

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)
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
03 Mar 2014 AD01 Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ England on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 March 2014
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
22 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Aug 2010 TM01 Termination of appointment of Edith Jessup as a director
11 Aug 2010 AP01 Appointment of a director
11 Aug 2010 TM01 Termination of appointment of Melanie Walmsley as a director
11 Aug 2010 TM01 Termination of appointment of Edith Jessup as a director
23 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Melanie Jane Walmsley on 3 March 2010
28 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
04 Mar 2009 363a Return made up to 03/03/09; full list of members
21 Mar 2008 363a Return made up to 03/03/08; full list of members
03 Jan 2008 AA Total exemption full accounts made up to 30 June 2007