BALLYMACONNELL MANAGEMENT COMPANY LTD
Company number NI601051
- Company Overview for BALLYMACONNELL MANAGEMENT COMPANY LTD (NI601051)
- Filing history for BALLYMACONNELL MANAGEMENT COMPANY LTD (NI601051)
- People for BALLYMACONNELL MANAGEMENT COMPANY LTD (NI601051)
- More for BALLYMACONNELL MANAGEMENT COMPANY LTD (NI601051)
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) |
---|---|---|---|
30 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2014 | AP01 | Appointment of Mr Aaron James Mckinney as a director on 10 June 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Jun 2012 | AP03 | Appointment of Mr Aaron James Mckinney as a secretary | |
13 Jun 2012 | AD01 | Registered office address changed from 60 Lisburn Road Belfast Co. Antrim BT9 6AF on 13 June 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Nov 2010 | TM02 | Termination of appointment of Catherine Millar as a secretary | |
25 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
10 May 2010 | TM02 | Termination of appointment of Michael Wilson as a secretary | |
10 May 2010 | TM01 | Termination of appointment of Alison Wilson as a director | |
10 May 2010 | AD01 | Registered office address changed from Nfm Construction 4a Enterprise Road Bangor Northern Ireland BT19 7TA Northern Ireland on 10 May 2010 | |
10 May 2010 | AP03 | Appointment of Catherine Sonia Millar as a secretary | |
11 Jan 2010 | AP03 | Appointment of Billy Quinn as a secretary | |
11 Jan 2010 | AP01 | Appointment of Noel Murphy as a director | |
16 Dec 2009 | AD01 | Registered office address changed from 561 Upper Newtownards Road Belfast County Antrim BT4 3LP on 16 December 2009 | |
16 Dec 2009 | TM02 | Termination of appointment of Michael Wilson as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Alison Wilson as a director | |
22 Oct 2009 | NEWINC |
Incorporation
|