Advanced company searchLink opens in new window

BALLYRAWER ESTATES LIMITED

Company number NI030578

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)
06 Dec 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Mar 2017 AD01 Registered office address changed from "Jalna" . Drumbane Kesh Co Fermanagh BT93 1SQ to Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ on 2 March 2017
28 Oct 2016 AP01 Appointment of Mr Colin David William Dougan as a director on 26 October 2016
28 Oct 2016 AP03 Appointment of Mr Colin David William Dougan as a secretary on 26 October 2016
28 Oct 2016 TM01 Termination of appointment of John Andrew Nelson as a director on 10 October 2016
28 Oct 2016 TM02 Termination of appointment of John Andrew Nelson as a secretary on 10 October 2016
06 Oct 2016 AA Full accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 908,800
30 Sep 2015 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 908,800
12 Mar 2015 AD01 Registered office address changed from Jalna Drumbane Kesh Co Fermanagh BT93 1SQ to "Jalna" . Drumbane Kesh Co Fermanagh BT93 1SQ on 12 March 2015
13 Feb 2015 AP01 Appointment of Mr Lyle Cubitt as a director on 26 November 2014
30 Sep 2014 AA Full accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 908,800
30 Sep 2013 AA Full accounts made up to 31 March 2013
17 Jun 2013 MISC Statement of auditors on ceasing to hold office
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 March 2011
18 Jul 2011 TM01 Termination of appointment of Ronald Kells as a director
04 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr David Albert Mahon on 1 March 2011
04 Mar 2011 CH01 Director's details changed for Mr George Campbell Henderson on 1 March 2011