- Company Overview for BALLYDOWN MEWS MANAGEMENT LIMITED (NI610161)
- Filing history for BALLYDOWN MEWS MANAGEMENT LIMITED (NI610161)
- People for BALLYDOWN MEWS MANAGEMENT LIMITED (NI610161)
- More for BALLYDOWN MEWS MANAGEMENT LIMITED (NI610161)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
14 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
03 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2020 | AP01 | Appointment of Mr Ross James Mccandless as a director on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 2 2 Ballydown Mews Banbridge Down BT32 4QZ Northern Ireland to 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 3 December 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 147 Longfield Road Forkhill Newry Down BT35 9SD to 2 2 Ballydown Mews Banbridge Down BT32 4QZ on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Pauline Mary Shields as a director on 1 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Pauline Mary Shields as a person with significant control on 1 October 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Nov 2018 | AD01 | Registered office address changed from Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ to 147 Longfield Road Forkhill Newry Down BT35 9SD on 12 November 2018 | |
28 Feb 2018 | PSC01 | Notification of Pauline Shields as a person with significant control on 6 April 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Feb 2018 | CS01 | Confirmation statement made on 29 November 2016 with no updates |