Advanced company searchLink opens in new window

BALLYARDS POULTRY

Company number NI623439

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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