Advanced company searchLink opens in new window

BALLYMORE (CARMEN STREET) LIMITED

Company number 05892771

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)
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
07 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson 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 Mr John Martin Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan 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
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. 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 Full accounts made up to 31 March 2015
08 Sep 2015 MR01 Registration of a charge
08 Sep 2015 MR01 Registration of charge 058927710007, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2015 MR01 Registration of charge 058927710006, created on 26 August 2015
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
27 Feb 2015 AP01 Appointment of Mr. Sean Mulryan as a director on 18 February 2015
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
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
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
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