- Company Overview for BALLYSCOLLY PROPERTIES LIMITED (NI028440)
- Filing history for BALLYSCOLLY PROPERTIES LIMITED (NI028440)
- People for BALLYSCOLLY PROPERTIES LIMITED (NI028440)
- Charges for BALLYSCOLLY PROPERTIES LIMITED (NI028440)
- More for BALLYSCOLLY PROPERTIES LIMITED (NI028440)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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 1 in full | |
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 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 |