Advanced company searchLink opens in new window

BALMORAL HOMES (2014) LTD

Company number 09020830

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)
25 Jan 2019 MR04 Satisfaction of charge 090208300008 in full
25 Jan 2019 MR04 Satisfaction of charge 090208300009 in full
20 Nov 2018 TM01 Termination of appointment of Janis Grace Wright as a director on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Georgie Wright as a director on 20 November 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
06 Aug 2018 PSC04 Change of details for Mr George Michael Wright as a person with significant control on 6 August 2018
06 Aug 2018 PSC07 Cessation of Georgie Wright as a person with significant control on 6 August 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 Mar 2018 MR01 Registration of charge 090208300011, created on 28 February 2018
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Nov 2016 MR01 Registration of charge 090208300010, created on 22 November 2016
22 Sep 2016 MR01 Registration of charge 090208300008, created on 22 September 2016
22 Sep 2016 MR01 Registration of charge 090208300009, created on 22 September 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
13 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Apr 2016 AD01 Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
17 Mar 2016 MR01 Registration of charge 090208300007, created on 15 March 2016
21 Sep 2015 MR01 Registration of charge 090208300006, created on 17 September 2015
17 Sep 2015 MR01 Registration of charge 090208300005, created on 17 September 2015
19 Jun 2015 MR01 Registration of charge 090208300004, created on 16 June 2015
17 Jun 2015 MR01 Registration of charge 090208300003, created on 16 June 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
17 Feb 2015 AP01 Appointment of Mr George Michael Wright as a director on 17 February 2015