Advanced company searchLink opens in new window

44 ROSSITER ROAD BALHAM LIMITED

Company number 05318054

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)
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2013
20 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 30
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
20 Jan 2014 ANNOTATION Clarification The CH03 was removed from the public register on 21/03/2014 as it is factually inaccurate or is derived from something factually inaccurate
18 Jan 2014 AD01 Registered office address changed from , 44 Rossiter Road, Balham, London, SW12 9RW on 18 January 2014
13 Jan 2014 AP03 Appointment of Mr David Michael Lee as a secretary
12 Jan 2014 TM02 Termination of appointment of Sarah Harman as a secretary
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AP01 Appointment of Amanda Bailey as a director
16 Nov 2011 TM01 Termination of appointment of Harry Bailey as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AP03 Appointment of Sarah Jane Harman as a secretary
18 Mar 2011 TM02 Termination of appointment of Jessica Stone as a secretary
21 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jan 2009 288a Director appointed harry david bailey