- Company Overview for BALLYRAWER ESTATES LIMITED (NI030578)
- Filing history for BALLYRAWER ESTATES LIMITED (NI030578)
- People for BALLYRAWER ESTATES LIMITED (NI030578)
- Charges for BALLYRAWER ESTATES LIMITED (NI030578)
- More for BALLYRAWER ESTATES LIMITED (NI030578)
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
|
|
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
|
|
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
|
|
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 |