BALAJI PROPERTIES LIMITED

38 - 48 Oxbridge Lane, Stockton-On-Tees, TS18 4DN, England
StatusACTIVE
Company No.05880623
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BALAJI PROPERTIES LIMITED is an active private limited company with number 05880623. It was incorporated 17 years, 10 months, 13 days ago, on 19 July 2006. The company address is 38 - 48 Oxbridge Lane, Stockton-on-tees, TS18 4DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2020

Action Date: 10 Oct 2020

Category: Address

Type: AD01

Old address: 30-48 Oxbridge Lane Stockton-on-Tees Cleveland TS18 4DN

Change date: 2020-10-10

New address: 38 - 48 Oxbridge Lane Stockton-on-Tees TS18 4DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-24

Officer name: Anil Passi

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058806230004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058806230003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058806230002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058806230001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craven Professional Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Craven Professional Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Wrighton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: C/O G J Wrighton 30-48 Oxbridge Lane Stockton on Tees Cleveland TS18 4DN England

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Glenn John Wrighton

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: 28 Devonshire Street Keighley West Yorkshire BD21 2AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vimmi Passi

Change date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Anil Passi

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 08/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 19 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL DIRECT LIMITED

1 BARNES WALLIS ROAD,FAREHAM,PO15 5UA

Number:08043921
Status:ACTIVE
Category:Private Limited Company

ALBRO WINDOWS & DOORS LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:07544022
Status:ACTIVE
Category:Private Limited Company

BLONDE SHEEP EVENTS LIMITED

5 DUCKETTS WHARF, SOUTH STREET,HERTS,CM23 3AR

Number:06377523
Status:ACTIVE
Category:Private Limited Company

FUEL WEALTH CLAIMS LIMITED

21 THE PARADE,ESHER,KT10 0PD

Number:11895701
Status:ACTIVE
Category:Private Limited Company

GUYS A BREAK LIMITED

FLAT 3,ST. LEONARDS-ON-SEA,TN38 0BU

Number:11068126
Status:ACTIVE
Category:Private Limited Company

PRINTING PRESS PARTS CONSULTANTS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:11723962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source