Advanced company searchLink opens in new window

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED

Company number 09438621

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)
30 Dec 2023 AD01 Registered office address changed from 101 st Martin's Lane London WC2N 4AZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 December 2023
29 Dec 2023 600 Appointment of a voluntary liquidator
29 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
29 Dec 2023 LIQ01 Declaration of solvency
13 Dec 2023 PSC07 Cessation of Balleroy Properties (2) Limited as a person with significant control on 6 December 2023
02 Nov 2023 MR04 Satisfaction of charge 094386210002 in full
02 Nov 2023 MR04 Satisfaction of charge 094386210003 in full
02 Nov 2023 MR04 Satisfaction of charge 094386210004 in full
01 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
15 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
01 Feb 2021 AP01 Appointment of Mark Morgan as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Michael Greene as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Benjamin Paul Carson as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Luke Dominic James Carson as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Jamie Anthony Carson as a director on 21 January 2021
28 Jan 2021 AP01 Appointment of Victoria Anne Skinner as a director on 21 January 2021
28 Jan 2021 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 101 st Martin's Lane London WC2N 4AZ on 28 January 2021
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
19 Feb 2020 CH01 Director's details changed for Michael Greene on 31 October 2019
28 Nov 2019 TM01 Termination of appointment of Terence Henry William Buckland as a director on 30 October 2019