- Company Overview for BALLA ESTATES LIMITED (12053250)
- Filing history for BALLA ESTATES LIMITED (12053250)
- People for BALLA ESTATES LIMITED (12053250)
- Charges for BALLA ESTATES LIMITED (12053250)
- More for BALLA ESTATES LIMITED (12053250)
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) |
---|---|---|---|
20 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2021 | |
13 Feb 2024 | PSC07 | Cessation of Bristol & Avon Group Limited as a person with significant control on 3 July 2020 | |
13 Feb 2024 | PSC02 | Notification of Terrain Plant (Holdings) Limited as a person with significant control on 3 July 2020 | |
23 Jan 2024 | MR04 | Satisfaction of charge 120532500001 in full | |
22 Nov 2023 | AD01 | Registered office address changed from 432 Gloucester Road Horfield BS7 8TX United Kingdom to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 22 November 2023 | |
14 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
29 Jun 2022 | CH01 | Director's details changed for Ms Clare Margaret Berkely on 17 November 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
16 Mar 2022 | PSC05 | Change of details for Bristol & Avon Group Limited as a person with significant control on 3 July 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 |
Confirmation statement made on 10 June 2021 with updates
|
|
10 Jun 2021 | PSC07 | Cessation of Terrain Plant (Holdings) Limited as a person with significant control on 3 July 2020 | |
10 Jun 2021 | PSC02 | Notification of Bristol & Avon Group Limited as a person with significant control on 3 July 2020 | |
05 Feb 2021 | AP01 | Appointment of Clare Margaret Berkely as a director on 4 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Aidan Joseph Berkely as a director on 4 February 2021 |