Advanced company searchLink opens in new window

BALHAM PARK LIMITED

Company number 04818191

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)
02 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 PSC04 Change of details for Mr. John William Mcleod as a person with significant control on 3 July 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
03 Jul 2023 CH01 Director's details changed for Mr John William Mcleod on 3 July 2023
03 Jul 2023 PSC04 Change of details for Mr. John William Mcleod as a person with significant control on 3 July 2023
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
17 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 17 May 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 AD01 Registered office address changed from PO Box 4385 04818191: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 27 October 2021
07 Jul 2021 RP05 Registered office address changed to PO Box 4385, 04818191: Companies House Default Address, Cardiff, CF14 8LH on 7 July 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
11 May 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 May 2018
11 May 2018 CH01 Director's details changed for Mr John William Mcleod on 11 May 2018
10 Nov 2017 AD01 Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 10 November 2017
09 Nov 2017 CH01 Director's details changed for Mr John William Mcleod on 9 November 2017
09 Nov 2017 CH01 Director's details changed for Mr John William Mcleod on 9 November 2017
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates