Advanced company searchLink opens in new window

BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED

Company number 06420772

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
13 Dec 2018 PSC07 Cessation of Ballymore Properties Limited as a person with significant control on 1 November 2018
13 Dec 2018 PSC07 Cessation of Sean Mulryan as a person with significant control on 1 November 2018
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
14 Sep 2018 AA Accounts for a small company made up to 31 March 2018
21 May 2018 CH01 Director's details changed for Mr Sean Mulryan on 1 May 2018
17 Jan 2018 PSC01 Notification of Sean Mulryan as a person with significant control on 6 April 2016
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Nov 2017 PSC02 Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
21 Feb 2017 MR04 Satisfaction of charge 2 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
06 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. Sean Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr John Martin 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
06 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
15 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 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
04 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