Advanced company searchLink opens in new window

BALCOMBE ROAD MANAGEMENT COMPANY LIMITED

Company number 07372847

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)
10 Jan 2024 TM01 Termination of appointment of David William Darragh as a director on 24 December 2023
10 Jan 2024 TM01 Termination of appointment of Michael Richrdson Harle as a director on 24 December 2023
10 Jan 2024 TM01 Termination of appointment of Ronald Thomas Baker as a director on 24 December 2023
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Dec 2022 AP01 Appointment of Mr Frederick Alfred Gaydon as a director on 29 December 2022
22 Nov 2022 AP01 Appointment of Mrs Janet Leonard as a director on 21 November 2022
22 Nov 2022 AP01 Appointment of Mr David William Darragh as a director on 21 November 2022
09 Nov 2022 AD01 Registered office address changed from , C/O Vantage Accounting 6 st. Cross Road, Winchester, SO23 9HX, England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022
04 Nov 2022 AP01 Appointment of Mr Michael Richrdson Harle as a director on 3 November 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
08 Jun 2022 AD01 Registered office address changed from , Pintail House Duck Island Lane, Ringwood, BH24 3AA, England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 8 June 2022
19 Oct 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from , Bourne Gardens Exeter Park Road, Bournemouth, BH2 5BD, England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 12 March 2020
21 Feb 2020 AA Micro company accounts made up to 31 December 2019
08 Feb 2020 AD01 Registered office address changed from , 10 Exeter Road Bournemouth, Dorset, BH2 5AN, United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 8 February 2020
08 Feb 2020 AP04 Appointment of Woodley & Associates Limited as a secretary on 2 January 2020
08 Feb 2020 TM02 Termination of appointment of Anthony Mellery-Pratt as a secretary on 1 January 2020
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 May 2019 AP01 Appointment of Mr Ronald Thomas Baker as a director on 2 May 2019
17 May 2019 TM01 Termination of appointment of Nigel Ian Purdy as a director on 2 May 2019
13 May 2019 AA Micro company accounts made up to 31 December 2018