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 Oct 2014 AP01 Appointment of Mr Ian Robert Luney as a director on 6 October 2014
13 Oct 2014 TM01 Termination of appointment of Mark Eugene Green as a director on 6 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 29/05/2013
22 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 28/02/2013
  • ANNOTATION Clarification allotment date 28/02/2014
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 112
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2017.
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 111
23 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2017.
15 Jan 2014 TM02 Termination of appointment of Julie Leeburn as a secretary
06 Jan 2014 CH01 Director's details changed for Mark Edward Miller on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mark Edward Reynolds on 1 January 2014
02 Jan 2014 AD01 Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS, United Kingdom on 2 January 2014
02 Jan 2014 AD01 Registered office address changed from , 37-39 Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom on 2 January 2014
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 108
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2017 and 22/09/2014.
01 Nov 2013 AP03 Appointment of Tihomir Mladenov as a secretary
01 Nov 2013 AP01 Appointment of Tihomir Mladenov as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM02 Termination of appointment of Donald Lehman as a secretary
11 Sep 2013 AP01 Appointment of Mark Eugene Green as a director
11 Sep 2013 AP03 Appointment of Julie Leeburn as a secretary
11 Sep 2013 TM01 Termination of appointment of Donald Lehman as a director
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2017.
24 Apr 2013 AA Full accounts made up to 31 December 2011
02 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 107
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2017 and 22/09/2014.