Advanced company searchLink opens in new window

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

Company number NI065518

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)
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 147
18 Jul 2017 PSC01 Notification of Geraldine Kane as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 143
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 143
28 Jun 2016 TM01 Termination of appointment of Richard James Swanston as a director on 28 June 2016
04 May 2016 TM01 Termination of appointment of David William Scott Law as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of Norman Samuel Philpott as a director on 3 May 2016
04 May 2016 TM02 Termination of appointment of Norman Samuel Philpott as a secretary on 3 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AP01 Appointment of Mr Samuel James Stewart as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Samuel Henry Trevor Dale as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Wilson Matthew Tosh as a director on 5 February 2015
20 Oct 2015 AP01 Appointment of Mr Richard James Swanston as a director on 5 February 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 128
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 104
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2013 AD01 Registered office address changed from 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 28 August 2013
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 80
27 Feb 2013 CH01 Director's details changed for Mr Norman Samuel Philpott on 27 February 2013