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)
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
16 Oct 2014 AP03 Appointment of David Nicholas Pearson as a secretary on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Brian Fagan as a secretary on 1 October 2014
09 Sep 2014 AA Full accounts made up to 31 March 2014
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
17 Dec 2013 AA Full accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
21 Oct 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
21 Oct 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
28 Jun 2013 CH01 Director's details changed for Mr David Nicholas Pearson on 19 June 2013
27 Jun 2013 CH01 Director's details changed for Mr David Nicholas Pearson on 19 June 2013
23 May 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
23 May 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
25 Jan 2013 AA Full accounts made up to 31 March 2012
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Full accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
13 Dec 2011 TM01 Termination of appointment of David Brophy as a director
22 Nov 2011 AP01 Appointment of Mr David Nicholas Pearson as a director
04 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders