- Company Overview for BALLYARDS POULTRY (NI623439)
- Filing history for BALLYARDS POULTRY (NI623439)
- People for BALLYARDS POULTRY (NI623439)
- Charges for BALLYARDS POULTRY (NI623439)
- More for BALLYARDS POULTRY (NI623439)
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) |
---|---|---|---|
09 Apr 2024 | AP01 | Appointment of Mr David Frederick James Nicholson as a director on 9 April 2024 | |
18 Dec 2023 | SH09 | Allotment of a new class of shares by an unlimited company | |
10 Nov 2023 | SH08 | Change of share class name or designation | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
22 Aug 2022 | PSC01 | Notification of David Frederick James Nicholson as a person with significant control on 11 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr James Frederick Nicholson as a person with significant control on 11 August 2022 | |
19 Aug 2022 | MR01 | Registration of charge NI6234390001, created on 19 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
29 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
19 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
21 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | TM01 | Termination of appointment of David F J Nicholson as a director on 22 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr James Frederick Nicholson as a director on 22 December 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
21 Mar 2014 | TM01 | Termination of appointment of Des Palmer as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Cs Director Services Limited as a director |