Advanced company searchLink opens in new window

AES BALLYLUMFORD HOLDINGS LIMITED

Company number 07261857

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)
13 Sep 2017 AP01 Appointment of Mr Roger Paul Casement as a director on 11 September 2017
13 Sep 2017 TM01 Termination of appointment of Carla Michelle Tully as a director on 11 September 2017
22 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017
08 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
31 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2011
  • GBP 106.00
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2016
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2015
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2014
10 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2013
  • GBP 113
10 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2013
  • GBP 109
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2013
10 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2013
  • GBP 108
10 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2012
  • GBP 107
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2012
10 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 May 2011
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 113
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2017.
05 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return
Statement of capital on 2016-05-26
  • GBP 112

Statement of capital on 2017-03-10
  • GBP 113
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2017.
08 Apr 2016 MR01 Registration of charge 072618570001, created on 1 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 112
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2017.
25 Feb 2015 AP01 Appointment of Ms Carla Michelle Tully as a director on 18 February 2015
04 Nov 2014 TM01 Termination of appointment of Tihomir Mladenov as a director on 6 October 2014
13 Oct 2014 TM02 Termination of appointment of Tihomir Mladenov as a secretary on 6 October 2014
13 Oct 2014 TM01 Termination of appointment of Mark Edward Miller as a director on 6 October 2014