Advanced company searchLink opens in new window

BALMORAL GARDENS (BEXLEY) FREEHOLD LIMITED

Company number 05046939

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)
15 Apr 2024 TM01 Termination of appointment of Keith Young as a director on 11 April 2024
31 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
19 Sep 2023 AP01 Appointment of Mr Daniel Joseph Crawley as a director on 8 September 2023
19 Sep 2023 AP01 Appointment of Miss Claire Michelle Mcgrath as a director on 8 September 2023
15 Sep 2023 TM01 Termination of appointment of Marian Clare Mcgrath as a director on 8 September 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
30 Sep 2022 AP01 Appointment of Mr Keith Young as a director on 26 September 2022
30 Sep 2022 AP01 Appointment of Mr Rees Stephen Clow as a director on 22 September 2022
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
18 Jan 2022 CH01 Director's details changed for Mr Charles Arthur Shanks on 18 January 2022
18 Jan 2022 CH01 Director's details changed for Mrs Marian Clare Mcgrath on 18 January 2022
18 Jan 2022 AP04 Appointment of Hammond Properties Management Ltd as a secretary on 17 January 2022
18 Jan 2022 CH01 Director's details changed for Mr Philip Steven Kemsley on 18 January 2022
18 Jan 2022 TM02 Termination of appointment of Jennings & Barrett as a secretary on 17 January 2022
18 Jan 2022 AD01 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to 41 the Oval Sidcup DA15 9ER on 18 January 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 AA Micro company accounts made up to 31 December 2019
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
23 Dec 2019 AP01 Appointment of Mr Philip Steven Kemsley as a director on 23 December 2019
23 Dec 2019 AP01 Appointment of Mr Charles Arthur Shanks as a director on 23 December 2019
19 Dec 2019 AD01 Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 December 2019