About

Registered Number: 07233392
Date of Incorporation: 23/04/2010 (14 years ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

The Balearic Islands Property Ltd was registered on 23 April 2010 with its registered office in Congleton, Cheshire, it's status at Companies House is "Active". The Balearic Islands Property Ltd has 3 directors listed as Considine, Judith Anne, Companies 4 U Secretaries Limited, Considine, Timothy Brian in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSIDINE, Judith Anne 28 November 2013 - 1
CONSIDINE, Timothy Brian 29 March 2018 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 23 April 2010 23 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 November 2018
PSC07 - N/A 01 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2018
SH06 - Notice of cancellation of shares 10 April 2018
PSC01 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
SH01 - Return of Allotment of shares 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AP01 - Appointment of director 29 March 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 07 January 2015
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 May 2013
CH04 - Change of particulars for corporate secretary 01 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 April 2012
AP04 - Appointment of corporate secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 27 April 2011
NEWINC - New incorporation documents 23 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.