Advanced company searchLink opens in new window

BALLYMACONNELL MANAGEMENT COMPANY LTD

Company number NI601051

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)
30 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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
  • MODEL ARTICLES ‐ Model articles adopted