Having been setup in 2003, Balmoral Property Development Ltd have registered office in Durham, it's status at Companies House is "Dissolved". Scott, David, Shipley Nominees Limited, Sloan, Thomas Joseph are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLOAN, Thomas Joseph | 30 July 2003 | 24 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, David | 02 October 2017 | - | 1 |
SHIPLEY NOMINEES LIMITED | 30 March 2005 | 10 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 05 February 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 08 February 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
PSC04 - N/A | 22 October 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 23 March 2018 | |
AAMD - Amended Accounts | 05 January 2018 | |
CH03 - Change of particulars for secretary | 11 December 2017 | |
AA - Annual Accounts | 10 December 2017 | |
AA01 - Change of accounting reference date | 29 October 2017 | |
AP03 - Appointment of secretary | 11 October 2017 | |
AD01 - Change of registered office address | 11 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 05 September 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 20 November 2013 | |
CH01 - Change of particulars for director | 14 October 2013 | |
CH03 - Change of particulars for secretary | 14 October 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AD01 - Change of registered office address | 05 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 23 June 2009 | |
AA - Annual Accounts | 11 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2009 | |
363a - Annual Return | 23 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
363s - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
363s - Annual Return | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 31 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
AA - Annual Accounts | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 05 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 02 June 2004 | |
363s - Annual Return | 30 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 04 August 2003 | |
RESOLUTIONS - N/A | 16 May 2003 | |
CERTNM - Change of name certificate | 08 May 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2006 | Outstanding |
N/A |
Legal charge | 30 November 2005 | Outstanding |
N/A |
Debenture | 18 October 2005 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2005 | Outstanding |
N/A |
Legal charge | 06 July 2004 | Fully Satisfied |
N/A |
Debenture | 08 June 2004 | Fully Satisfied |
N/A |