Advanced company searchLink opens in new window

BALLAST NEDAM CONSTRUCTION LIMITED

Company number 10819159

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)
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 May 2024 PSC02 Notification of Ballast Nedam Uk Ltd as a person with significant control on 1 January 2024
30 May 2024 AD01 Registered office address changed from Somerset House 47-49 London Road Redhill Surrey RH1 1LU England to Somerset House 47-49 London Road Redhill RH1 1LU on 30 May 2024
12 Feb 2024 AD01 Registered office address changed from Somerset House 2nd Floor Gloucester Road Redhill RH1 1LU England to Somerset House 47-49 London Road Redhill Surrey RH1 1LU on 12 February 2024
02 Feb 2024 AD01 Registered office address changed from 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to Somerset House 2nd Floor Gloucester Road Redhill RH1 1LU on 2 February 2024
19 Dec 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 CERTNM Company name changed ballast nedam parking LTD.\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
24 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
23 Mar 2023 AA Full accounts made up to 31 December 2021
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 TM01 Termination of appointment of Sander Ruben Lefevre as a director on 1 November 2022
13 Sep 2022 AP01 Appointment of Mr Sander Ruben Lefevre as a director on 1 September 2022
13 Sep 2022 AP01 Appointment of Mr Eric Van Zuthem as a director on 15 June 2022
31 Aug 2022 TM01 Termination of appointment of Sander Ruben Lefevre as a director on 15 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
31 Dec 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
18 Mar 2021 AA Full accounts made up to 31 December 2019
04 Feb 2021 AD01 Registered office address changed from 3rd Floor, 70 Gracechurchstreet 3rd Floor Gracechurch Street London EC3V 0HR England to 3rd Floor 70 Gracechurch Street London EC3V 0HR on 4 February 2021
03 Sep 2020 PSC07 Cessation of Erman Ilicak as a person with significant control on 20 December 2018
03 Sep 2020 PSC02 Notification of Ballast Nedam Parking International B.V. as a person with significant control on 20 December 2018
30 Jul 2020 CS01 Confirmation statement made on 20 December 2018 with updates
07 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019