Advanced company searchLink opens in new window

BALEIGH PROPERTIES LTD

Company number 11552331

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)
13 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Aug 2022 PSC04 Change of details for Mr Alex Brown as a person with significant control on 2 August 2022
02 Aug 2022 PSC04 Change of details for Mrs Karen Ilona Brown as a person with significant control on 2 August 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
16 Nov 2021 CERTNM Company name changed munch box products LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 1
15 Nov 2021 PSC01 Notification of Karen Ilona Brown as a person with significant control on 15 November 2021
26 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
25 Nov 2019 AP01 Appointment of Mrs Karen Ilona Brown as a director on 25 November 2019
30 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
16 Sep 2019 PSC01 Notification of Alex Brown as a person with significant control on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Jonathan Rose as a director on 16 September 2019
16 Sep 2019 PSC07 Cessation of Jonathan Rose as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Porthleven Ringley Road Whitefield Manchester M45 7LN England to 14 Wheatlands Road East Harrogate HG2 8PX on 16 September 2019
24 Jul 2019 AD01 Registered office address changed from Ground Floor, 4 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA United Kingdom to Porthleven Ringley Road Whitefield Manchester M45 7LN on 24 July 2019
10 Oct 2018 PSC01 Notification of Jonathan Rose as a person with significant control on 10 October 2018
02 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Jonathan Rose as a director on 2 October 2018