BALTERAM LIMITED

03748902
PENMORE HOUSE HASLAND ROAD HASLAND CHESTERFIELD S41 0SJ

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
02 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 accounts Annual Accounts 7 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 accounts Annual Accounts 8 Buy now
04 Aug 2020 officers Appointment of director (Mr Garry Gavigan) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Jill Susan Kent) 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Ian Chance) 1 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Jill Susan Kent) 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2019 officers Termination of appointment of director (Irambi Jones) 1 Buy now
01 Dec 2019 officers Appointment of secretary (Mr Luke Gavigan) 2 Buy now
01 Dec 2019 officers Appointment of director (Mr Luke Gavigan) 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 accounts Annual Accounts 6 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Appointment of director (Ms Irambi Jones) 2 Buy now
10 Oct 2014 accounts Annual Accounts 5 Buy now
10 Oct 2014 accounts Annual Accounts 5 Buy now
10 Oct 2014 accounts Annual Accounts 5 Buy now
10 Oct 2014 accounts Annual Accounts 6 Buy now
03 Jun 2014 restoration Restoration Order Of Court 3 Buy now
14 Aug 2012 gazette Gazette Dissolved Compulsary 1 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
19 May 2011 officers Appointment of secretary (Jill Susan Kent) 1 Buy now
16 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jun 2010 officers Appointment of director (Ms Jill Susan Kent) 2 Buy now
30 Jun 2010 officers Appointment of director (Mr Ian Chance) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (Bernard Oboyle) 1 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Francis Kenny) 1 Buy now
30 Jun 2010 officers Termination of appointment of director (Francis Kenny) 1 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Francis Joseph Kenny) 2 Buy now
12 May 2010 officers Change of particulars for director (Mr Bernard Gerald Oboyle) 2 Buy now
05 Feb 2010 accounts Annual Accounts 9 Buy now
11 Aug 2009 accounts Annual Accounts 10 Buy now
21 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
05 Jan 2009 annual-return Return made up to 08/04/08; full list of members 3 Buy now
05 Jan 2009 annual-return Return made up to 08/04/07; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 9 Buy now
17 Jul 2007 accounts Annual Accounts 9 Buy now
25 Apr 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 9 Buy now
10 Aug 2005 accounts Annual Accounts 9 Buy now
15 Oct 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
11 May 2004 accounts Annual Accounts 9 Buy now
18 Nov 2003 accounts Annual Accounts 9 Buy now
07 May 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
20 Aug 2002 accounts Annual Accounts 9 Buy now
21 Jul 2002 annual-return Return made up to 08/04/02; full list of members 7 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: 13 upper ryle brentwood essex CM14 4YG 1 Buy now
06 Nov 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
10 Aug 2001 accounts Annual Accounts 6 Buy now
18 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
18 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
26 Apr 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
26 Apr 2000 officers Secretary resigned 1 Buy now
26 Apr 2000 officers Director resigned 1 Buy now
26 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
09 May 1999 address Registered office changed on 09/05/99 from: 21 byron way romford essex RM3 7PR 1 Buy now
08 May 1999 address Registered office changed on 08/05/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
08 Apr 1999 incorporation Incorporation Company 19 Buy now