Advanced company searchLink opens in new window

BALFOUR & MANSON PROPERTY LTD.

Company number SC041493

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)
14 Feb 2024 CH01 Director's details changed for Kenneth Stewart Robertson on 14 February 2024
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 October 2022
03 Feb 2023 TM01 Termination of appointment of Hugh Donald Walter Angus as a director on 27 January 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Feb 2021 CH04 Secretary's details changed for Balfour + Manson Llp on 24 February 2021
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
09 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 October 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 AP01 Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Alfred James Tyler as a director on 4 January 2017
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
19 Jan 2016 TM01 Termination of appointment of John Maxwell Hodge as a director on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Hugh Donald Walter Angus as a director on 19 January 2016
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014