Date | Description |
2025-05-04 |
insert address Brixton Water Lane, SW2
5 bedroom house |
2025-04-02 |
delete address Brixton Water Lane, SW2
2 bedroom flat |
2025-03-02 |
insert address Brixton Water Lane, SW2
2 bedroom flat |
2025-01-29 |
insert about_pages_linkeddomain balhamfc.com |
2025-01-29 |
insert contact_pages_linkeddomain balhamfc.com |
2024-12-28 |
delete address Brixton Water Lane, SW2
3 bedroom flat |
2024-12-28 |
delete address New Park Road, SW2
2 bedroom flat |
2024-12-28 |
delete address St Matthews Road, SW2
2 bedroom flat |
2024-12-18 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-27 |
insert address Brixton Water Lane, SW2
3 bedroom flat |
2024-11-27 |
insert address New Park Road, SW2
2 bedroom flat |
2024-11-27 |
insert address St Matthews Road, SW2
2 bedroom flat |
2024-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MERCIECA |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, NO UPDATES |
2024-09-25 |
delete address Brockwell Park Row, SW2
4 bedroom house |
2024-09-25 |
delete address New Park Road, SW2
2 bedroom flat |
2024-09-25 |
delete address Park Lofts, Lyham Road, SW2
2 bedroom flat |
2024-08-25 |
delete address The Gatehouse, Bedford Road, SW4
2 bedroom house |
2024-08-25 |
insert address Brockwell Park Row, SW2
4 bedroom house |
2024-08-25 |
insert address New Park Road, SW2
2 bedroom flat |
2024-08-25 |
insert address Park Lofts, Lyham Road, SW2
2 bedroom flat |
2024-05-26 |
delete about_pages_linkeddomain twitter.com |
2024-05-26 |
delete address New Park Road, SW2
2 bedroom flat |
2024-05-26 |
delete address Thurlow Park Road, SE21
3 bedroom flat |
2024-05-26 |
delete career_pages_linkeddomain twitter.com |
2024-05-26 |
delete contact_pages_linkeddomain twitter.com |
2024-05-26 |
delete index_pages_linkeddomain twitter.com |
2024-05-26 |
delete terms_pages_linkeddomain twitter.com |
2024-05-26 |
insert phone 020 8079 3161 |
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 |
2024-03-18 |
delete address 17 Norwood Road
Herne Hill
SE24 9AA |
2024-03-18 |
delete address 23 Clapham Common South Side
Clapham
SW4 7AB |
2024-03-18 |
delete address 427 Coldharbour Lane
Brixton
SW9 8LH |
2024-03-18 |
insert address 61 Bedford Hill
Balham, London
SW12 9EZ |
2024-03-18 |
insert address New Park Road, SW2
2 bedroom flat |
2024-03-18 |
insert address The Gatehouse, Bedford Road, SW4
2 bedroom house |
2024-03-18 |
insert address Thurlow Park Road, SE21
3 bedroom flat |
2024-03-18 |
insert email ba..@keatingestates.com |
2023-12-15 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-10-01 |
delete address Clapham Common South Side, SW4
2 bedroom flat |
2023-10-01 |
delete address Park Lofts, Lyham Road, SW2
2 bedroom flat |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-24 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-07-04 |
delete address St. Alphonsus Road, SW4
3 bedroom flat |
2022-07-04 |
insert address Clapham Common South Side, SW4
2 bedroom flat |
2022-07-04 |
insert address Park Lofts, Lyham Road, SW2
2 bedroom flat |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-09-22 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MERCIECA / 17/10/2019 |
2020-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 17/10/2019 |
2020-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 17/10/2019 |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 17/10/2019 |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 17/10/2019 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO 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 |
2018-12-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-04-07 |
delete address 1 WARNER HOUSE BESSBOROUGH ROAD HARROW LONDON HA1 3EX |
2018-04-07 |
insert address 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3EX |
2018-04-07 |
update registered_address |
2018-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM
1 WARNER HOUSE
BESSBOROUGH ROAD
HARROW
LONDON
HA1 3EX |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-31 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-08-10 |
update statutory_documents DIRECTOR APPOINTED MR. TOM JAMIE BATEMAN |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAER |
2015-11-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-29 |
update statutory_documents 16/10/15 FULL LIST |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MERCIECA / 29/10/2015 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 29/10/2015 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 29/10/2015 |
2015-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 29/10/2015 |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO CIFUENTES / 09/04/2015 |
2015-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILSON ANTONIO CIFUENTES / 09/04/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-08 |
update statutory_documents 16/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 1 WARNER HOUSE BESSBOROUGH ROAD HARROW LONDON ENGLAND HA1 3EX |
2013-12-07 |
insert address 1 WARNER HOUSE BESSBOROUGH ROAD HARROW LONDON HA1 3EX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-05 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents 16/10/12 FULL LIST |
2012-10-31 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS BAER |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 16/10/11 FULL LIST |
2011-03-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 16/10/10 FULL LIST |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-14 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN KEATING / 15/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE MERCIECA / 15/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILSON ANTONIO CIFUENTES / 16/10/2009 |
2009-06-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE MERCIECA / 05/01/2009 |
2008-12-19 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
123A HONOR OAK PARK
LONDON
SE23 3LD |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
49 49 CAVENDISH ROAD
LONDON
SW12 0BL |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
1 LUMLEY STREET
MAYFAIR
LONDON
W1K 6TT |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-13 |
update statutory_documents SECRETARY RESIGNED |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
2001-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |