BALLINAMALLARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCALLISTER

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCALLISTER

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

18/02/1418 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM ASM HORWATH THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MC HUGH / 11/01/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JOSEPH MCALLISTER / 11/01/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR. MICHAEL JOSEPH MCALLISTER / 11/01/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/1023 April 2010 Annual return made up to 11 January 2008 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 11 January 2009 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/05/0816 May 2008 CHANGE OF ARD

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 MORTGAGE SATISFACTION

View Document

20/06/0720 June 2007 CHANGE IN SIT REG ADD

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

15/06/0715 June 2007 MORTGAGE SATISFACTION

View Document

02/03/072 March 2007 CHANGE OF DIRS/SEC

View Document

14/02/0714 February 2007 CHANGE OF ARD

View Document

23/01/0723 January 2007 11/01/07 ANNUAL RETURN SHUTTLE

View Document

22/01/0722 January 2007 31/03/06 ANNUAL ACCTS

View Document

12/10/0612 October 2006 CERT CHANGE

View Document

12/10/0612 October 2006 RESOLUTION TO CHANGE NAME

View Document

15/09/0615 September 2006 CHANGE OF DIRS/SEC

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

25/07/0625 July 2006 DECL RE ASSIST ACQN SHS

View Document

25/07/0625 July 2006 CHANGE OF DIRS/SEC

View Document

25/07/0625 July 2006 CHANGE OF DIRS/SEC

View Document

25/07/0625 July 2006 CHANGE OF DIRS/SEC

View Document

25/07/0625 July 2006 CHANGE OF DIRS/SEC

View Document

25/07/0625 July 2006 CHANGE IN SIT REG ADD

View Document

25/07/0625 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0625 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0625 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

07/02/067 February 2006 31/03/05 ANNUAL ACCTS

View Document

07/02/067 February 2006 11/01/06 ANNUAL RETURN SHUTTLE

View Document

26/01/0526 January 2005 11/01/05 ANNUAL RETURN SHUTTLE

View Document

19/01/0519 January 2005 31/03/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 UPDATED MEM AND ARTS

View Document

19/10/0419 October 2004 RESOLUTION TO CHANGE NAME

View Document

16/07/0416 July 2004 PARS RE MORTAGE

View Document

16/07/0416 July 2004 PARS RE MORTAGE

View Document

26/01/0426 January 2004 11/01/04 ANNUAL RETURN SHUTTLE

View Document

24/09/0324 September 2003 31/03/03 ANNUAL ACCTS

View Document

01/08/031 August 2003 PARS RE MORTAGE

View Document

03/02/033 February 2003 11/01/03 ANNUAL RETURN SHUTTLE

View Document

13/12/0213 December 2002 CHANGE OF ARD

View Document

09/12/029 December 2002 31/01/02 ANNUAL ACCTS

View Document

27/01/0227 January 2002 11/01/02 ANNUAL RETURN SHUTTLE

View Document

01/08/011 August 2001 RETURN OF ALLOT OF SHARES

View Document

18/04/0118 April 2001 PARS RE MORTAGE

View Document

25/01/0125 January 2001 CHANGE OF DIRS/SEC

View Document

11/01/0111 January 2001 DECLN COMPLNCE REG NEW CO

View Document

11/01/0111 January 2001 ARTICLES

View Document

11/01/0111 January 2001 PARS RE DIRS/SIT REG OFF

View Document

11/01/0111 January 2001 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company