Advanced company searchLink opens in new window

BALLYCASTLE DEVELOPMENTS LTD

Company number 06471775

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)
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Michael Butler as a director on 23 October 2022
06 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Mar 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 CH01 Director's details changed for Mrs Lorraine Bradley on 2 April 2018
15 Feb 2018 PSC02 Notification of Oxford & District Building Services Ltd as a person with significant control on 1 January 2018
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr Noel Patrick Brassill on 11 November 2015
20 May 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 CH03 Secretary's details changed for Mr Noel Patrick Brassill on 1 January 2015