- Company Overview for BALLYCLARE LHD LIMITED (03487040)
- Filing history for BALLYCLARE LHD LIMITED (03487040)
- People for BALLYCLARE LHD LIMITED (03487040)
- Charges for BALLYCLARE LHD LIMITED (03487040)
- Registers for BALLYCLARE LHD LIMITED (03487040)
- More for BALLYCLARE LHD LIMITED (03487040)
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) |
---|---|---|---|
26 Apr 2019 | TM01 | Termination of appointment of Mirvet Russo as a director on 26 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Kieron Bartholemew Traynor as a director on 10 April 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Philip John Kenny as a director on 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlgate Grantham Lincolnshire NG31 6SF | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Mrs Mirvet Russo as a director on 7 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Philip John Kenny as a director on 7 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Glenn Robert Walker as a director on 7 June 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Richard Scott Walker as a director on 26 January 2018 | |
20 Dec 2017 | PSC05 | Change of details for Ballyclare Limited as a person with significant control on 13 May 2016 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
10 Oct 2017 | AP01 | Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Richard Scott Walker on 11 August 2016 | |
13 May 2016 | AD01 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire Sk3 Oux on 13 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Richard Scott Walker as a director on 18 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Oct 2015 | CH01 | Director's details changed for Mr Carlton Greener on 30 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 29 Riverside Way Uxbridge Middlesex UB8 2YF to Nuffield House 41-46 Piccadilly London W1J 0DS on 28 August 2015 | |
17 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 |