Advanced company searchLink opens in new window

BALLYCLARE LHD LIMITED

Company number 03487040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2016 TM01 Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,700,100
09 Oct 2015 CH01 Director's details changed for Mr Carlton Greener on 30 September 2015
28 Aug 2015 AD01 Registered office address changed from 29 Riverside Way Uxbridge Middlesex UB8 2YF to Nuffield House 41-46 Piccadilly London W1J 0DS on 28 August 2015
17 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,700,100
22 Dec 2014 CH01 Director's details changed for Mr Carlton Greener on 7 December 2014
14 Nov 2014 AD03 Register(s) moved to registered inspection location 3 Castlgate Grantham Lincolnshire NG31 6SF
14 Nov 2014 AD02 Register inspection address has been changed to 3 Castlgate Grantham Lincolnshire NG31 6SF
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Carlton Greener as a director
25 Apr 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
25 Apr 2014 TM01 Termination of appointment of Axel Nagel as a director
25 Apr 2014 TM01 Termination of appointment of Heino Erdmann as a director
25 Apr 2014 TM02 Termination of appointment of Heino Erdmann as a secretary
18 Feb 2014 AUD Auditor's resignation
10 Feb 2014 MISC Certificate of fact - name correction from ballycare lhd LIMITED to ballyclare lhd LIMITED
28 Jan 2014 CERTNM Company name changed lhd group (united kingdom) LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • ANNOTATION Changed its name on 28TH january 2014 to ballyclare lhd LIMITED and not the name ballycare lhd LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
28 Jan 2014 CONNOT Change of name notice
20 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,700,100
27 Dec 2013 TM01 Termination of appointment of Timothy Ottridge as a director
27 Dec 2013 TM01 Termination of appointment of Susanne Cope as a director
23 Dec 2013 AP03 Appointment of Mr Heino Erdmann as a secretary
23 Dec 2013 TM02 Termination of appointment of Susanne Cope as a secretary
20 Dec 2013 AP01 Appointment of Mr Heino Erdmann as a director