- Company Overview for BALLYCLARE GROUP LIMITED (08820424)
- Filing history for BALLYCLARE GROUP LIMITED (08820424)
- People for BALLYCLARE GROUP LIMITED (08820424)
- Charges for BALLYCLARE GROUP LIMITED (08820424)
- Registers for BALLYCLARE GROUP LIMITED (08820424)
- More for BALLYCLARE GROUP LIMITED (08820424)
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) |
---|---|---|---|
30 Jan 2019 | TM01 | Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 | |
22 Jan 2019 | TM02 | Termination of appointment of Philip John Kenny as a secretary on 31 December 2018 | |
04 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Dec 2018 | TM01 | Termination of appointment of Mirvet Russo as a director on 14 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Philip John Kenny as a director on 14 December 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Nicholas Paul Teagle as a director on 22 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Miss Amanda Jane Hill as a director on 22 November 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
02 Jul 2018 | MR01 | Registration of charge 088204240002, created on 18 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Mirvet Russo as a director on 7 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Philip John Kenny as a director on 7 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Glenn Robert Walker as a director on 7 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
04 Apr 2018 | MR01 | Registration of charge 088204240001, created on 29 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Denis Wormwell as a director on 26 January 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Stephen James Dorrell as a director on 26 January 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Richard Scott Walker as a director on 26 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
10 Oct 2017 | AP01 | Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 Feb 2017 | TM02 | Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017 | |
21 Feb 2017 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 21 February 2017 |