Advanced company searchLink opens in new window

BALLYMORE LIMITED

Company number 04936525

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)
02 Nov 2017 PSC02 Notification of Ballymore Properties Holdings Limited as a person with significant control on 6 April 2016
02 Nov 2017 PSC01 Notification of Sean Mulryan as a person with significant control on 6 April 2016
21 Feb 2017 MR04 Satisfaction of charge 1 in full
21 Feb 2017 MR04 Satisfaction of charge 2 in full
21 Feb 2017 MR04 Satisfaction of charge 3 in full
21 Feb 2017 MR04 Satisfaction of charge 4 in full
21 Feb 2017 MR04 Satisfaction of charge 049365250005 in full
21 Feb 2017 MR04 Satisfaction of charge 049365250006 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
08 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
07 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 7 April 2016
10 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 10 February 2016
03 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson 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. Sean Mulryan 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 Full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
03 Sep 2015 MR01 Registration of charge 049365250005, created on 26 August 2015
03 Sep 2015 MR01 Registration of charge 049365250006, created on 26 August 2015