BAL PROPERTIES (DUMFRIES) LTD

05499383
170 TUDOR DRIVE KINGSTON UPON THAMES SURREY KT2 5OG

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Compulsory 1 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2021 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2020 accounts Annual Accounts 2 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
20 Jul 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jul 2016 accounts Annual Accounts 2 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Jentilal Prabhudas Thakrar) 1 Buy now
15 Jun 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Sep 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 2 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 16 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now
02 Aug 2010 annual-return Annual Return 10 Buy now
26 Jul 2010 restoration Administrative Restoration Company 3 Buy now
16 Feb 2010 gazette Gazette Dissolved Compulsary 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2009 accounts Annual Accounts 6 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
29 Aug 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
23 Aug 2007 officers New secretary appointed 1 Buy now
23 Jul 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 2 Buy now
02 Oct 2006 annual-return Return made up to 05/07/06; full list of members 2 Buy now
22 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
22 Dec 2005 capital Ad 05/07/05-01/09/05 £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2005 officers New director appointed 1 Buy now
28 Jul 2005 officers New director appointed 1 Buy now
28 Jul 2005 officers New secretary appointed;new director appointed 1 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 824-826 harrow road, wembley, middlesex, HA0 3EN 1 Buy now
18 Jul 2005 officers Secretary resigned 1 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 incorporation Incorporation Company 12 Buy now