Date | Description |
2025-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036657010009 |
2025-04-28 |
update person_title Charlie Williams: Junior Lettings Associate => Junior Associate |
2025-04-28 |
update person_title Deborah Bellinger: Sales Negotiator => Sales Associate |
2025-03-27 |
delete address 46 Crown Road
Buckinghamshire |
2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, WITH UPDATES |
2025-02-23 |
insert address 46 Crown Road
Buckinghamshire |
2024-09-18 |
delete person Anna Bradbury |
2024-09-18 |
insert person Charlie Williams |
2024-09-18 |
update person_title Hilary McDermott: Lettings Negotiator => Lettings Associate |
2024-08-17 |
delete person Tom Emerson |
2024-08-17 |
insert person Ryan Allbon |
2024-08-17 |
update person_title Luke Roxburgh-Smith: Sales Negotiator => Sales Associate |
2024-07-16 |
delete address 50 Wycombe Road
Buckinghamshire |
2024-07-16 |
insert person Ben Kitson |
2024-07-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-12 |
insert address 50 Wycombe Road
Buckinghamshire |
2024-04-17 |
delete address 46 Crown Road
Buckinghamshire |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES |
2024-03-16 |
delete otherexecutives Tim Feaviour |
2024-03-16 |
insert founder Chris Ballard |
2024-03-16 |
insert managingdirector Harry Ballard |
2024-03-16 |
insert vpsales Philip Hamp |
2024-03-16 |
delete person Tim Feaviour |
2024-03-16 |
insert address 46 Crown Road
Buckinghamshire |
2024-03-16 |
insert person Hilary McDermott |
2024-03-16 |
insert person Luke Roxburgh-Smith |
2024-03-16 |
insert person Philip Hamp |
2024-03-16 |
update person_title Chris Ballard: Director => Founder; Director |
2024-03-16 |
update person_title Harry Ballard: Henley Office Manager => Managing Director |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FEAVIOUR |
2023-11-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-24 |
delete person Georgina Coulson |
2023-03-27 |
insert person Tom Emerson |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER OLIVER ST JOHN BALLARD / 24/04/2017 |
2023-02-23 |
insert person Sam Ballard |
2023-02-23 |
update person_title Harry Ballard: Sales Negotiator => Henley Office Manager |
2022-12-22 |
insert person Georgina Coulson |
2022-11-20 |
delete person Huey Thomas |
2022-11-20 |
delete person Michelle Garrioch-Owens |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY SYMONS / 11/03/2021 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY SYMONS / 24/01/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CUDWORTH / 11/03/2021 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OLIVER ST JOHN BALLARD / 11/03/2021 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OLIVER ST JOHN BALLARD / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD FEAVIOUR / 11/03/2021 |
2022-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GUY SYMONS / 11/03/2021 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2022-03-15 |
insert contact_pages_linkeddomain 36f2243f-404a-4796-bbbe-f4b815d57ced.azurewebsites.net |
2021-12-12 |
delete source_ip 23.100.15.180 |
2021-12-12 |
insert source_ip 104.19.191.28 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address BRIDGE HOUSE 52 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU |
2021-04-07 |
insert address 30 HART STREET HENLEY-ON-THAMES OXON ENGLAND RG9 2AU |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
BRIDGE HOUSE 52 HART STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 2AU |
2021-01-19 |
delete vpsales James Kilkenny |
2021-01-19 |
delete address Bridge House 52 Hart Street Henley-on-Thames Oxfordshire RG9 2AU |
2021-01-19 |
delete person James Kilkenny |
2021-01-19 |
delete person Nikki Nichols |
2021-01-19 |
delete person Robbie Hearn |
2021-01-19 |
insert address 30 Hart Street Henley-on-Thames Oxfordshire RG9 2AU |
2021-01-19 |
insert person Harry Ballard |
2021-01-19 |
update primary_contact Bridge House 52 Hart Street Henley-on-Thames Oxfordshire RG9 2AU => 30 Hart Street Henley-on-Thames Oxfordshire RG9 2AU |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-09 |
delete address 18 Marlin Court
Buckinghamshire |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
delete address 12 Fotherby Court
Berkshire |
2020-06-03 |
insert address 18 Marlin Court
Buckinghamshire |
2020-05-03 |
delete address 18 Marlin Court
Buckinghamshire |
2020-05-03 |
insert address 12 Fotherby Court
Berkshire |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update num_mort_charges 8 => 9 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036657010009 |
2019-09-03 |
insert vpsales James Kilkenny |
2019-09-03 |
delete person Lee Partridge |
2019-09-03 |
insert person Robbie Hearn |
2019-09-03 |
update person_title James Kilkenny: Sales Manager => Sales Director |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-04-17 |
insert alias Ballards Estate Agents Ltd. |
2018-04-17 |
insert phone 1942517 |
2018-04-17 |
insert registration_number 3665701 |
2018-04-17 |
insert vat 538004269 |
2018-03-06 |
insert otherexecutives Chris Ballard |
2018-03-06 |
insert otherexecutives Guy Symons |
2018-03-06 |
insert otherexecutives Ian Cudworth |
2018-03-06 |
insert otherexecutives Tim Feaviour |
2018-03-06 |
delete index_pages_linkeddomain technicweb.com |
2018-03-06 |
delete source_ip 23.102.31.233 |
2018-03-06 |
insert address 10 Wargrave Road Twyford Berkshire RG10 9PG |
2018-03-06 |
insert index_pages_linkeddomain thirtyseven.agency |
2018-03-06 |
insert person Alex Reid |
2018-03-06 |
insert person Anna Bradbury |
2018-03-06 |
insert person Chris Ballard |
2018-03-06 |
insert person Deborah Bellinger |
2018-03-06 |
insert person Grace Kirby-Mottram |
2018-03-06 |
insert person Guy Symons |
2018-03-06 |
insert person Huey Thomas |
2018-03-06 |
insert person Ian Cudworth |
2018-03-06 |
insert person James Kilkenny |
2018-03-06 |
insert person Lee Partridge |
2018-03-06 |
insert person Michelle Garrioch-Owens |
2018-03-06 |
insert person Nikki Nichols |
2018-03-06 |
insert person Tim Feaviour |
2018-03-06 |
insert source_ip 23.100.15.180 |
2018-03-06 |
update robots_txt_status www.ballards-uk.com: 200 => 404 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update num_mort_outstanding 5 => 0 |
2017-05-07 |
update num_mort_satisfied 3 => 8 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
delete source_ip 89.234.59.244 |
2016-08-05 |
insert source_ip 23.102.31.233 |
2016-06-07 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-06-07 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-05-19 |
update statutory_documents 24/04/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-05-07 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-04-29 |
update statutory_documents 24/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-05-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-04-28 |
update statutory_documents 24/04/14 FULL LIST |
2013-10-12 |
update website_status ServerDown => OK |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-06-26 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update statutory_documents 24/04/13 FULL LIST |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 24/04/12 FULL LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALLARD / 01/01/2012 |
2012-05-09 |
update statutory_documents ADOPT ARTICLES 30/03/2012 |
2012-02-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-01-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-11-15 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-05-18 |
update statutory_documents 24/04/11 FULL LIST |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALLARD / 01/04/2011 |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY SYMONS / 01/04/2011 |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CUDWORTH / 01/04/2011 |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD FEAVIOUR / 01/04/2011 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 24/04/10 FULL LIST |
2009-11-12 |
update statutory_documents 11/11/09 FULL LIST |
2009-06-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
20 HART STREET
HENLEY ON THAMES
OXFORDSHIRE RG9 2AU |
2008-02-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 11/11/03; NO CHANGE OF MEMBERS |
2003-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
1999-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/99 FROM:
20 HART STREET
HENLEY ON THAMES
OXFORDSHIRE RG9 2AU |
1999-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-13 |
update statutory_documents £ NC 10000/100000
31/08/99 |
1999-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 31/08/99 |
1999-09-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99 |
1999-09-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/08/99 |
1999-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
C/O CITREON WELLS & PARTNERS
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
W1N 2DR |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
1999-09-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/99 |
1998-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |