THE BALEARICS PROPERTY LIMITED

07236275
7 THE COURTYARD THE COURT YARD HOLDING STREET. RAINHAM GILLINGHAM ME8 7HE

Documents

Documents
Date Category Description Pages
31 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Aug 2023 accounts Annual Accounts 7 Buy now
08 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Sandra Dawn Hayward) 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
21 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 6 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
11 Jun 2021 officers Termination of appointment of secretary (Wincham Accountants Limited) 1 Buy now
11 Jun 2021 officers Appointment of corporate secretary (Wincham Accountancy Limited) 2 Buy now
11 Jun 2021 officers Termination of appointment of director (Karen Denise Hayward) 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
06 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Oct 2017 capital Return of Allotment of shares 3 Buy now
26 Oct 2017 officers Appointment of director (Mrs Sandra Dawn Hayward) 2 Buy now
26 Oct 2017 officers Appointment of director (Mr Ashley John Hayward) 2 Buy now
23 Jan 2017 accounts Annual Accounts 5 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
16 Nov 2015 officers Termination of appointment of director (Derek John Hayward) 1 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 officers Change of particulars for corporate secretary (Wincham Legal Limited) 2 Buy now
26 Feb 2013 officers Appointment of director (Karen Denise Hayward) 2 Buy now
26 Feb 2013 officers Appointment of director (Derek John Hayward) 2 Buy now
25 Sep 2012 capital Return of Allotment of shares 4 Buy now
25 Sep 2012 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 officers Appointment of corporate secretary (Wincham Legal Limited) 2 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
27 Apr 2010 incorporation Incorporation Company 21 Buy now