- Company Overview for BALMORAL MOTORHOMES LIMITED (SC365778)
- Filing history for BALMORAL MOTORHOMES LIMITED (SC365778)
- People for BALMORAL MOTORHOMES LIMITED (SC365778)
- More for BALMORAL MOTORHOMES LIMITED (SC365778)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
24 Aug 2023 | SH08 | Change of share class name or designation | |
24 Aug 2023 | SH08 | Change of share class name or designation | |
22 Aug 2023 | PSC04 | Change of details for Mr David George Greig Thomson as a person with significant control on 28 July 2023 | |
22 Aug 2023 | PSC07 | Cessation of Ian Eynon Nisbet as a person with significant control on 28 July 2023 | |
21 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from Flat 2/1 25 Loch Place Bow PA11 3NY Scotland to 272 Bath Street Glasgow G2 4JR on 14 May 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2017 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Flat 2/1 25 Loch Place Bow PA11 3NY on 17 October 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | TM02 | Termination of appointment of Ian Eynon Nisbet as a secretary on 30 September 2015 |