145 RAVENSLEA ROAD BALHAM LIMITED

05101756
45 GROVE LANE GROVE LANE COULSDON ENGLAND CR5 2QD

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 2 Buy now
24 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2023 accounts Annual Accounts 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 accounts Annual Accounts 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2018 accounts Annual Accounts 2 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2017 accounts Annual Accounts 2 Buy now
05 Jul 2016 accounts Annual Accounts 2 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Termination of appointment of director (Jill Finn) 1 Buy now
10 Jun 2014 officers Termination of appointment of secretary (Jill Finn) 1 Buy now
10 Jun 2014 officers Appointment of secretary (Mr Peter John Richard Ellis) 2 Buy now
10 Jun 2014 accounts Annual Accounts 2 Buy now
23 May 2014 officers Termination of appointment of director (Hywel Stephens) 1 Buy now
23 May 2014 officers Appointment of director (Mr Peter John Richard Ellis) 2 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
19 May 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 officers Change of particulars for director (Hywel James Edward Stephens) 2 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
12 Nov 2013 officers Appointment of director (Richard Jonathan Lucas) 3 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2010 annual-return Annual Return 14 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
12 Aug 2010 accounts Annual Accounts 1 Buy now
12 Aug 2010 accounts Annual Accounts 1 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Appointment of director (Hywel James Edward Stephens) 2 Buy now
06 Aug 2010 restoration Administrative Restoration Company 3 Buy now
28 Apr 2009 gazette Gazette Dissolved Compulsary 1 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 2 Buy now
07 Nov 2008 officers Appointment terminated director hwyel stephens 1 Buy now
22 Aug 2007 annual-return Return made up to 20/06/07; full list of members 6 Buy now
26 Jul 2007 accounts Annual Accounts 2 Buy now
26 Jul 2007 annual-return Return made up to 14/04/07; no change of members 7 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
04 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: 231 magdalen road, earlsfield, london, SW18 3PB 1 Buy now
20 Jun 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 1 Buy now
05 Jul 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
06 Oct 2004 capital Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: 14 bold street, warrington, WA1 1DL 1 Buy now
26 Jul 2004 officers Director resigned 1 Buy now
26 Jul 2004 officers Secretary resigned 1 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New secretary appointed 2 Buy now
14 Apr 2004 incorporation Incorporation Company 13 Buy now