Advanced company searchLink opens in new window

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED

Company number 10530785

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)
15 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
25 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 TM01 Termination of appointment of Adam James Salisbury Phelps as a director on 11 January 2021
15 Mar 2021 AP01 Appointment of Mr Adam Spall as a director on 15 March 2021
11 Mar 2021 AP01 Appointment of Mr Lee Marcus Jeans as a director on 11 March 2021
25 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2020
29 Jan 2020 AD01 Registered office address changed from Bartons Suite 103 Qc30 30 Queen Charlotte Street Bristol BS1 4HJ to 94 Park Lane Croydon Surrey CR0 1JB on 29 January 2020
02 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 19
28 Feb 2019 AA Micro company accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 16
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP 2