BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED
Company number 11678842
- Company Overview for BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED (11678842)
- Filing history for BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED (11678842)
- People for BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED (11678842)
- Charges for BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED (11678842)
- More for BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED (11678842)
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
|
|
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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 |