Advanced company searchLink opens in new window

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

Company number NI065518

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)
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 143
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 143
28 Jun 2016 TM01 Termination of appointment of Richard James Swanston as a director on 28 June 2016
04 May 2016 TM01 Termination of appointment of David William Scott Law as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of Norman Samuel Philpott as a director on 3 May 2016
04 May 2016 TM02 Termination of appointment of Norman Samuel Philpott as a secretary on 3 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AP01 Appointment of Mr Samuel James Stewart as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Samuel Henry Trevor Dale as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Wilson Matthew Tosh as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Richard James Swanston as a director on 5 February 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 128
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 104
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2013 AD01 Registered office address changed from 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 28 August 2013
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 80
27 Feb 2013 CH01 Director's details changed for Mr Norman Samuel Philpott on 27 February 2013
27 Feb 2013 CH01 Director's details changed for David William Scott Law on 27 February 2013
27 Feb 2013 CH03 Secretary's details changed for Mr Norman Samuel Philpott on 27 February 2013