Advanced company searchLink opens in new window

BALLYSCOLLY PROPERTIES LIMITED

Company number NI028440

Filter by category

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU United Kingdom to 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 1 Flush Park Knockmore Road Lisburn Co. Antrim BT28 2DX to 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
22 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 MR04 Satisfaction of charge 2 in full
01 Nov 2021 MR04 Satisfaction of charge 4 in full
01 Nov 2021 MR04 Satisfaction of charge 1 in full
01 Nov 2021 MR04 Satisfaction of charge 5 in full
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
21 Nov 2019 PSC02 Notification of Ballyscolly Holdings Limited as a person with significant control on 15 November 2019
21 Nov 2019 PSC07 Cessation of Paul Henry Smyth as a person with significant control on 15 November 2019
21 Nov 2019 PSC07 Cessation of Brian James Bradford as a person with significant control on 15 November 2019
21 Nov 2019 TM02 Termination of appointment of Michael David Stanley Thorpe as a secretary on 18 September 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 TM01 Termination of appointment of Michael David Stanley Thorpe as a director on 18 September 2019
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017