Advanced company searchLink opens in new window

BALLA HOMES LTD

Company number 09940533

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 May 2024 PSC07 Cessation of Balla Estates Limited as a person with significant control on 17 May 2024
30 May 2024 PSC02 Notification of Hanson Quarry Products Europe Limited as a person with significant control on 17 May 2024
21 May 2024 AP01 Appointment of Mr James Stuart Whitelaw as a director on 17 May 2024
21 May 2024 AP01 Appointment of Edward Alexander Gretton as a director on 17 May 2024
21 May 2024 AP01 Appointment of Mr Alfredo Quilez Somolinos as a director on 17 May 2024
21 May 2024 AP03 Appointment of Wendy Fiona Rogers as a secretary on 17 May 2024
21 May 2024 TM01 Termination of appointment of Kevin Patrick Berkely as a director on 17 May 2024
21 May 2024 TM01 Termination of appointment of Clare Margaret Berkely as a director on 17 May 2024
21 May 2024 TM01 Termination of appointment of Aidan Joseph Berkely as a director on 17 May 2024
21 May 2024 TM02 Termination of appointment of Damian Evans as a secretary on 17 May 2024
20 May 2024 AD01 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 20 May 2024
08 Mar 2024 SH19 Statement of capital on 8 March 2024
  • GBP 1
08 Mar 2024 OC138 Reduction of iss capital and minute (oc)
08 Mar 2024 CERT15 Certificate of reduction of issued capital
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 25 May 2023
13 Feb 2024 PSC07 Cessation of Bristol & Avon Group Ltd as a person with significant control on 31 March 2023
13 Feb 2024 PSC02 Notification of Balla Estates Limited as a person with significant control on 31 March 2023
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 2
23 Jan 2024 MR04 Satisfaction of charge 099405330003 in full
23 Jan 2024 MR04 Satisfaction of charge 099405330002 in full
23 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22