Advanced company searchLink opens in new window

BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED

Company number 06235593

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)
19 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2011 AA Full accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
14 May 2010 AA Full accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 AP01 Appointment of John Mulryan as a director
16 Oct 2009 TM01 Termination of appointment of David Badger as a director
03 Aug 2009 MEM/ARTS Memorandum and Articles of Association
30 Jul 2009 CERTNM Company name changed ghostcharm LIMITED\certificate issued on 31/07/09
12 May 2009 363a Return made up to 02/05/09; full list of members
03 Apr 2009 288b Appointment terminated director tim farrow
23 Mar 2009 288b Appointment terminated director raymond hardy
17 Feb 2009 AA Full accounts made up to 31 March 2008
27 Nov 2008 288a Director appointed david badger
23 May 2008 363s Return made up to 02/05/08; full list of members
08 May 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
29 Feb 2008 288b Appointment terminated director peter bacon
12 Feb 2008 288b Director resigned
22 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/deed 05/12/07
22 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/deed 10/12/07
07 Jan 2008 288a New director appointed
04 Jan 2008 395 Particulars of mortgage/charge
02 Jan 2008 395 Particulars of mortgage/charge
02 Jan 2008 395 Particulars of mortgage/charge