BALLYMORE PROPERTIES HOLDINGS LIMITED
Company number 04910171
- Company Overview for BALLYMORE PROPERTIES HOLDINGS LIMITED (04910171)
- Filing history for BALLYMORE PROPERTIES HOLDINGS LIMITED (04910171)
- People for BALLYMORE PROPERTIES HOLDINGS LIMITED (04910171)
- Charges for BALLYMORE PROPERTIES HOLDINGS LIMITED (04910171)
- More for BALLYMORE PROPERTIES HOLDINGS LIMITED (04910171)
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) |
---|---|---|---|
21 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 049101710008 in full | |
03 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
06 Apr 2016 | CH03 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Sean Mulryan on 4 January 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 15 February 2016 | |
04 Feb 2016 | CH03 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Sean Mulryan on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 | |
05 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Sep 2015 | MR01 | Registration of charge 049101710008, created on 26 August 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Brian Fagan as a director on 31 October 2014 | |
21 Oct 2014 | AP03 | Appointment of David Nicholas Pearson as a secretary on 17 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Brian Fagan as a secretary on 17 October 2014 |