- 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) |
---|---|---|---|
05 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Aug 2016 | AD01 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st Jamesæs Place London SW1A 1NP on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Richard Scott Walker on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Denis Wormwell on 11 August 2016 | |
11 Aug 2016 | CH03 | Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Stephen James Dorrell on 11 August 2016 | |
03 May 2016 | TM01 | Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AP01 | Appointment of Mr Richard Scott Walker as a director on 18 April 2016 | |
15 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jun 2015 | AP01 | Appointment of Mr Stephen James Dorrell as a director on 3 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Denis Wormwell as a director on 3 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
21 Jul 2014 | MA | Memorandum and Articles of Association | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AP03 | Appointment of Miss Bridget Mary Kight as a secretary | |
25 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
|
|
03 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Jan 2014 | AD02 | Register inspection address has been changed | |
19 Dec 2013 | NEWINC | Incorporation |