Advanced company searchLink opens in new window

BALMORAL FINANCIAL LIMITED

Company number 08580342

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)
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,120.3
27 May 2016 AA Micro company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AD01 Registered office address changed from Cunard House 9 Berkeley Street London W1J 8DW to C/O Balmoral Financial Limited 18 King William Street London EC4N 7BP on 21 August 2015
21 Aug 2015 AP03 Appointment of Mr Thomas Paul Marett as a secretary on 31 March 2015
14 Aug 2015 TM02 Termination of appointment of Graham David Bell as a secretary on 31 March 2015
06 Aug 2015 AA Micro company accounts made up to 31 December 2013
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9,120.3
23 Jun 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
22 Jun 2015 TM01 Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015
09 Jun 2015 SH08 Change of share class name or designation
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 9,120.300000
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 9,100
28 May 2015 SH02 Sub-division of shares on 26 March 2015
07 May 2015 TM01 Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015
29 Apr 2015 AD01 Registered office address changed from C/O Lbs Properties Limited 9 Berkeley Street London W1J 8DW to Cunard House 9 Berkeley Street London W1J 8DW on 29 April 2015
10 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
21 Nov 2014 AP01 Appointment of Mr Karim Peer as a director on 21 November 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
02 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
02 Oct 2013 AP03 Appointment of Mr Graham David Bell as a secretary
02 Aug 2013 AP01 Appointment of John Navjot Hotti as a director
02 Aug 2013 AP01 Appointment of James Dennis Neve Wetton as a director
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted