BALVRAID PROPERTIES LIMITED

18 Langton Place, Bury St Edmunds, IP33 1NE, Suffolk, United Kingdom
StatusDISSOLVED
Company No.06859178
CategoryPrivate Limited Company
Incorporated25 Mar 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 12 days

SUMMARY

BALVRAID PROPERTIES LIMITED is an dissolved private limited company with number 06859178. It was incorporated 15 years, 2 months, 21 days ago, on 25 March 2009 and it was dissolved 2 years, 10 months, 12 days ago, on 03 August 2021. The company address is 18 Langton Place, Bury St Edmunds, IP33 1NE, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2020-06-15

Documents

View document PDF

Legacy

Date: 15 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/20

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

New address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-06

Psc name: Comco Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Simon Richard Commercial

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780012

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Simon Richard Commercial

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Simon John Hashim

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Simon John Hashim

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780012

Charge creation date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780007

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780009

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780008

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780010

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068591780011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780011

Charge creation date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Oct 2015

Action Date: 25 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 068591780010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 05 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Capital : 501,000 GBP

Date: 2014-06-05

Documents

View document PDF

Resolution

Date: 11 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068591780006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-05

Old address: Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 06/07/09\gbp si 499950@1=499950\gbp ic 50/500000\

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/06/09

Documents

View document PDF

Resolution

Date: 23 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 20/05/09\gbp si 49@1=49\gbp ic 1/50\

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon richard commercial

Documents

View document PDF

Certificate change of name company

Date: 28 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillweald LIMITED\certificate issued on 28/05/09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed simon john hashim

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 25 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMPTON ENTERPRISES LTD

32 HIGHFIELD LANE,KEIGHLEY,BD21 2DW

Number:08160614
Status:ACTIVE
Category:Private Limited Company

G BLACK PROPERTIES LTD

16 EDALE AVENUE,STOCKPORT,SK5 6SS

Number:09374014
Status:ACTIVE
Category:Private Limited Company

KENNEDY ELECTRICAL LIMITED

SILVERHILL COTTAGE 2 BARTON GATE,BURTON ON TRENT,DE13 8AG

Number:01012577
Status:ACTIVE
Category:Private Limited Company

PIONEER AUTOMOBILE SERVICES LTD

118-120 LONDON ROAD,SURREY,CR4 3LB

Number:03400210
Status:ACTIVE
Category:Private Limited Company

REBANKS CONSULTING LIMITED

RACY GHYLL FARM NR MATTERDALE END,PENRITH,CA11 0SB

Number:04885927
Status:ACTIVE
Category:Private Limited Company

REGNUM BLINDS LIMITED

UNIT A4 FORD LANE INDUSTRIAL ESTATE,ARUNDEL,BN18 0DF

Number:06168508
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