- Company Overview for BALLYMORE LIMITED (04936525)
- Filing history for BALLYMORE LIMITED (04936525)
- People for BALLYMORE LIMITED (04936525)
- Charges for BALLYMORE LIMITED (04936525)
- More for BALLYMORE LIMITED (04936525)
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
|
|
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
|
|
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
|
|
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
|
|
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 |