- Company Overview for BALLYVADDEN PROPERTIES (NI043298)
- Filing history for BALLYVADDEN PROPERTIES (NI043298)
- People for BALLYVADDEN PROPERTIES (NI043298)
- Charges for BALLYVADDEN PROPERTIES (NI043298)
- More for BALLYVADDEN PROPERTIES (NI043298)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
13 Jul 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
17 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
17 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
17 Jun 2022 | PSC07 | Cessation of Anna Ruth Brady as a person with significant control on 7 April 2022 | |
17 Jun 2022 | PSC07 | Cessation of Deryck Brady as a person with significant control on 7 April 2022 | |
06 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
09 Jun 2021 | PSC01 | Notification of Deryck Brady as a person with significant control on 24 May 2020 | |
09 Jun 2021 | PSC01 | Notification of Anna Ruth Brady as a person with significant control on 24 May 2020 | |
09 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
31 Oct 2018 | MR01 | Registration of charge NI0432980005, created on 29 October 2018 | |
08 Oct 2018 | MR01 | Registration of charge NI0432980004, created on 2 October 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 Jan 2017 | MR01 | Registration of charge NI0432980003, created on 16 January 2017 | |
18 Nov 2016 | MR04 | Satisfaction of charge NI0432980002 in full | |
15 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
01 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Jan 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from 126 Ballagh Road Fivemiletown Tyrone Bt75 Ole on 23 May 2014 | |
21 Oct 2013 | MR01 | Registration of charge 0432980002 |