BALCOMBE STREET HOLDINGS LIMITED

07501525
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2016 insolvency Liquidation Resolution Miscellaneous 1 Buy now
13 Jun 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
29 Jun 2015 address Change Sail Address Company With New Address 2 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
18 Jun 2015 resolution Resolution 2 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Nicholas Michael Carter) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Harvey John Smyth) 1 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Nicholas Michael Carter) 1 Buy now
26 Feb 2015 officers Appointment of director (Ms Anne Sharp) 2 Buy now
28 Jan 2015 accounts Annual Accounts 36 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Jackie Doreen Freeman) 1 Buy now
29 Aug 2014 mortgage Statement of satisfaction of a charge 10 Buy now
29 Aug 2014 mortgage Statement of satisfaction of a charge 13 Buy now
29 Aug 2014 mortgage Statement of satisfaction of a charge 14 Buy now
29 Aug 2014 mortgage Statement of satisfaction of a charge 11 Buy now
19 Aug 2014 officers Appointment of secretary (Mr Nicholas Michael Carter) 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Andrew David Pellington) 1 Buy now
18 Aug 2014 officers Termination of appointment of director (Richard Paul Hodgson) 1 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2014 officers Change of particulars for director (Mr Nicholas Michael Carter) 2 Buy now
06 May 2014 officers Appointment of director (Mr Andrew David Pellington) 2 Buy now
24 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 accounts Annual Accounts 35 Buy now
29 Jul 2013 officers Appointment of director (Mr Richard Paul Hodgson) 2 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 accounts Annual Accounts 17 Buy now
09 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2012 officers Termination of appointment of director (Stephen Easterbrook) 1 Buy now
31 Jul 2012 incorporation Memorandum Articles 18 Buy now
31 Jul 2012 resolution Resolution 2 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
08 Nov 2011 officers Appointment of director (Stephen James Easterbrook) 3 Buy now
21 Sep 2011 officers Termination of appointment of director (Mark Angela) 2 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
13 May 2011 capital Return of Allotment of shares 4 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 10 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 10 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 11 Buy now
21 Jan 2011 incorporation Incorporation Company 25 Buy now