BALINOR COMPANY SECRETARIES LIMITED

Balinor Balinor, Braintree, CM7 0PW, Essex, England
StatusACTIVE
Company No.10019216
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

BALINOR COMPANY SECRETARIES LIMITED is an active private limited company with number 10019216. It was incorporated 8 years, 3 months, 26 days ago, on 22 February 2016. The company address is Balinor Balinor, Braintree, CM7 0PW, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW

Old address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Debbie Perry

Notification date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Debbie Perry

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Dean Burletson

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Burletson

Cessation date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU

Change date: 2020-01-31

Old address: 82 the Maltings Roydon Road Stanstead Abbotts SG12 8HG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-08

Officer name: Gemma Burletson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-16

Officer name: Miss Gemma Burletson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Westwell

Termination date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Victoria Wolfendale

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Westwell

Appointment date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-22

Officer name: Gemma Burletson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mrs Victoria Wolfendale

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB EXECUTIVE SOLUTIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08312116
Status:ACTIVE
Category:Private Limited Company

ANDREW YOUENS & COMPANY LTD

27 MIDDLE PARK AVENUE,,SE9 5HR

Number:03138487
Status:ACTIVE
Category:Private Limited Company

BULLDOG COURIERS LTD

156 PEL CRESCENT,OLDBURY,B68 8ST

Number:11265590
Status:ACTIVE
Category:Private Limited Company

DYNAMIC NEW ALLIANCES LTD

LAKE HOUSE,ROYSTON,SG8 9JN

Number:06083895
Status:ACTIVE
Category:Private Limited Company

MR SINGH TRANSPORT LTD

14 BEWLEY ROAD,WILLENHALL,WV12 4TE

Number:11201886
Status:ACTIVE
Category:Private Limited Company

RAB DESIGNS LIMITED

THE GRANARY BREWER STREET,REDHILL,RH1 4QP

Number:06322603
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