Advanced company searchLink opens in new window

BALLYCLARE LIMITED

Company number 07463998

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)
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CH01 Director's details changed for Mr Richard Scott Walker on 11 August 2016
13 May 2016 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire Sk3 Oux on 13 May 2016
03 May 2016 TM01 Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016
03 May 2016 AP01 Appointment of Mr Richard Scott Walker as a director on 18 April 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12,000,101
09 Oct 2015 CH01 Director's details changed for Mr Carlton Greener on 30 September 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12,000,101
14 Nov 2014 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
14 Nov 2014 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
29 Jul 2014 MR04 Satisfaction of charge 074639980003 in full
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 12,000,101.00
21 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 12,000,001
08 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AUD Auditor's resignation
15 Jul 2013 AUD Auditor's resignation
13 May 2013 AA Full accounts made up to 31 December 2011
13 May 2013 MR01 Registration of charge 074639980003
22 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2