BALTON CP LIMITED - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-10-13 View Report
Officers. Change date: 2023-10-01. Officer name: Mr Andrew Joseph Baker. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Resolution. Description: Resolutions. 2023-01-10 View Report
Mortgage. Charge number: 4. 2022-10-31 View Report
Mortgage. Charge number: 5. 2022-10-31 View Report
Mortgage. Charge number: 6. 2022-10-28 View Report
Mortgage. Charge number: 3. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type group. 2022-07-15 View Report
Resolution. Description: Resolutions. 2022-06-13 View Report
Officers. Officer name: Paul Andrew Filer. Termination date: 2021-12-31. 2022-01-04 View Report
Resolution. Description: Resolutions. 2021-10-18 View Report
Incorporation. Memorandum articles. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type group. 2021-09-07 View Report
Resolution. Description: Resolutions. 2021-09-05 View Report
Officers. Appointment date: 2021-08-18. Officer name: Mrs Claire Dudley-Scales. 2021-08-19 View Report
Officers. Officer name: Mr Matthew Dunne. Appointment date: 2021-08-18. 2021-08-19 View Report
Accounts. Accounts type group. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-08-14 View Report
Resolution. Description: Resolutions. 2020-08-14 View Report
Resolution. Description: Resolutions. 2020-05-04 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Capital. Capital allotment shares. 2020-04-24 View Report
Accounts. Accounts type group. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Resolution. Description: Resolutions. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type group. 2018-06-01 View Report
Officers. Officer name: Robert Michael Levy. Termination date: 2018-03-28. 2018-03-29 View Report
Officers. Officer name: Robert Michael Levy. Termination date: 2018-03-28. 2018-03-29 View Report
Officers. Officer name: Robert Michael Levy. Termination date: 2018-03-28. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type group. 2017-09-14 View Report
Officers. Appointment date: 2017-03-03. Officer name: Mr Kevin Edgar Torlage. 2017-03-08 View Report
Officers. Appointment date: 2017-03-03. Officer name: Mr Andrew Joseph Baker. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type group. 2016-09-26 View Report
Resolution. Description: Resolutions. 2016-04-13 View Report
Document replacement. Form type: SH01. 2016-03-11 View Report
Capital. Capital allotment shares. 2015-12-22 View Report
Resolution. Description: Resolutions. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type group. 2015-09-25 View Report
Address. Change date: 2015-02-27. Old address: Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8HG. New address: Cp House Otterspool Way Watford WD25 8HU. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type group. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report