Advanced company searchLink opens in new window

BALLARDS LANE (190/192) MANAGEMENT LIMITED

Company number 01226150

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)
14 Sep 2023 AA Total exemption full accounts made up to 25 December 2022
24 Jul 2023 AP01 Appointment of Ms Una Frances Murphy as a director on 17 July 2023
24 Jul 2023 AP01 Appointment of Mrs Fung Ying Chan as a director on 17 July 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 27 January 2023
27 Jan 2023 AP04 Appointment of Sterling Estates Management as a secretary on 27 January 2023
26 Oct 2022 AP01 Appointment of Mr Amandeep Luther as a director on 25 October 2022
26 Oct 2022 PSC07 Cessation of Jack Galaun as a person with significant control on 24 October 2022
29 Sep 2022 TM01 Termination of appointment of Jack Galaun as a director on 22 September 2022
21 Sep 2022 AA Total exemption full accounts made up to 25 December 2021
01 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 25 December 2020
13 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with updates
26 Feb 2021 AD01 Registered office address changed from Flat 7 Regent Court Ballards Lane London N3 2NQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Philip Kaye as a director on 17 January 2021
26 Feb 2021 PSC07 Cessation of Philip Kaye as a person with significant control on 17 February 2021
19 Oct 2020 AA Total exemption full accounts made up to 25 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mr Jack Galaun on 20 January 2020
30 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 25 December 2018
25 Mar 2019 AD01 Registered office address changed from Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ United Kingdom to Flat 7 Regent Court Ballards Lane London N3 2NQ on 25 March 2019
24 Oct 2018 AD01 Registered office address changed from 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ England to Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr Philip Kaye as a director on 4 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Jack Galaun on 24 August 2018