- Company Overview for BALLOCH PROPERTIES LIMITED (03725539)
- Filing history for BALLOCH PROPERTIES LIMITED (03725539)
- People for BALLOCH PROPERTIES LIMITED (03725539)
- Charges for BALLOCH PROPERTIES LIMITED (03725539)
- More for BALLOCH PROPERTIES LIMITED (03725539)
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
|
|
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
|
|
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 |