BALMORAL GROUP LIMITED
Status | ACTIVE |
Company No. | 10757679 |
Category | Private Limited Company |
Incorporated | 08 May 2017 |
Age | 6 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BALMORAL GROUP LIMITED is an active private limited company with number 10757679. It was incorporated 6 years, 11 months, 21 days ago, on 08 May 2017. The company address is 12 Station Road 12 Station Road, Scarborough, YO13 0PU, North Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 12 Station Road Scalby Scarborough North Yorkshire YO13 0PU
Old address: Mole End Newlands Lane Cloughton Yorkshire YO13 0BB England
Change date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-06
Psc name: Mr Chidi Onyekwelu
Documents
Change person secretary company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Chidi Onyekwelu
Change date: 2020-05-06
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-06
Officer name: Mr Chidi Onyekwelu
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
New address: Mole End Newlands Lane Cloughton Yorkshire YO13 0BB
Old address: 29 Southwold Drive Barking IG11 9AT England
Change date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Address
Type: AD01
New address: 29 Southwold Drive Barking IG11 9AT
Change date: 2019-11-17
Old address: 20 Mortlake Mortlake High Street London SW14 8JN England
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: 20 Mortlake Mortlake High Street London SW14 8JN
Change date: 2019-09-03
Old address: Trident Court Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD United Kingdom
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: 29 Southwold Drive Barking Essex Ig22 94T
New address: Trident Court Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD
Change date: 2018-09-06
Documents
Gazette filings brought up to date
Date: 06 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
New address: 29 Southwold Drive Barking Essex Ig22 94T
Old address: 39 Langdale Gardens Hornchurch Essex RM12 5LB United Kingdom
Change date: 2018-07-19
Documents
Some Companies
PETTY, WOOD & CO. LIMITED LIVINGSTONE ROAD,ANDOVER,SP10 5NS
Number: | 10037742 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN CHAMBERS,ROYSTON,SG8 9BA
Number: | 04168182 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A HIGH ROAD,LONDON,N2 9PJ
Number: | 09491521 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVEN GIFTS INCORPORATED LIMITED
MSH4286 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 07114848 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10310969 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DALMENY ROAD,CARSHALTON,SM5 4PL
Number: | 10066452 |
Status: | ACTIVE |
Category: | Private Limited Company |