Advanced company searchLink opens in new window

BALKAN PROPERTIES LIMITED

Company number 09761199

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)
13 Feb 2019 PSC02 Notification of London & Regional Group Property Holdings Ltd as a person with significant control on 31 December 2018
13 Feb 2019 PSC07 Cessation of London & Regional Overseas Limited as a person with significant control on 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 27 June 2018
14 Aug 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 27 June 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
02 Sep 2017 PSC07 Cessation of Trevor Cartner as a person with significant control on 7 December 2016
02 Sep 2017 PSC02 Notification of London & Regional Overseas Limited as a person with significant control on 7 December 2016
30 May 2017 AA Micro company accounts made up to 30 September 2016
18 Mar 2017 AP01 Appointment of Mr James Patrick Mitchell as a director on 16 March 2017
17 Mar 2017 AP01 Appointment of Mr Richard Nigel Luck as a director on 16 March 2017
15 Mar 2017 TM01 Termination of appointment of James Patrick Mitchell as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Richard Nigel Luck as a director on 14 March 2017
21 Feb 2017 MR02 Registration of an acquisition
15 Feb 2017 MR02 Registration of acquisition 097611990001, acquired on 9 February 2017
27 Jan 2017 AP01 Appointment of Mr James Patrick Mitchell as a director on 25 January 2017
26 Jan 2017 AP01 Appointment of Mr Richard Nigel Luck as a director on 25 January 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 200.00
20 Jan 2017 TM01 Termination of appointment of Richard Nigel Luck as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of James Patrick Mitchell as a director on 20 January 2017
11 Jan 2017 SH02 Sub-division of shares on 25 November 2016
23 Dec 2016 AP01 Appointment of Mr James Patrick Mitchell as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Richard Nigel Luck as a director on 22 December 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/11/2016
  • RES10 ‐ Resolution of allotment of securities