Advanced company searchLink opens in new window

BALMORAL PLACE (WEMBLEY PARK) MANAGEMENT LIMITED

Company number 01484034

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)
16 Sep 2016 TM02 Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 11 September 2016
16 Sep 2016 TM02 Termination of appointment of Yvette Isis Judith Remedios as a secretary on 11 September 2016
16 Sep 2016 AD01 Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 16 September 2016
22 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
15 Aug 2016 AD01 Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 15 August 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 380
16 Jul 2015 AP04 Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015
16 Jul 2015 AD01 Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Pyramid House 956 High Road London N12 9RX on 16 July 2015
14 May 2015 AP01 Appointment of Shanthi Herath as a director on 18 March 2015
14 May 2015 AP01 Appointment of Mark Sabah as a director on 18 March 2015
07 May 2015 TM01 Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015
23 Apr 2015 AP01 Appointment of Rony Sabah as a director on 18 March 2015
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 380
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
19 Nov 2013 TM01 Termination of appointment of Georgina Holley as a director
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010