Advanced company searchLink opens in new window

BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED

Company number 11678842

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)
16 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 June 2023
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
13 Feb 2023 CH01 Director's details changed for Mr John Martin Mulryan on 1 January 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
22 Jun 2021 AP01 Appointment of Mr Chiat Kwong Ching as a director on 22 June 2021
22 Jun 2021 AP01 Appointment of Mr See Ching (Liu Shijin) Low as a director on 22 June 2021
07 Apr 2021 MR01 Registration of charge 116788420002, created on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of David Nicholas Pearson as a director on 1 April 2021
06 Apr 2021 MR01 Registration of charge 116788420001, created on 31 March 2021
13 Jan 2021 PSC02 Notification of Ballymore Deanston Limited as a person with significant control on 21 April 2020
13 Jan 2021 PSC07 Cessation of Oxley Deanston Limited as a person with significant control on 21 April 2020
30 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
10 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
16 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
11 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 17/04/2020
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
20 Apr 2020 TM01 Termination of appointment of Chiat Kwong Ching as a director on 15 April 2020
20 Apr 2020 TM01 Termination of appointment of See Ching (Liu Shijin) Low as a director on 15 April 2020
20 Apr 2020 AD01 Registered office address changed from Suite E2, the Octagon 2nd Floor Middleborough Colchester Essex CO1 1TG England to Ballymore 4th Floor 161 Marsh Wall London E14 9SJ on 20 April 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates