BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Notice of final meeting of creditors

View Document

11/01/2211 January 2022 Notice of ceasing to act as receiver or manager

View Document

11/01/2211 January 2022 Notice of ceasing to act as receiver or manager

View Document

11/01/2211 January 2022 Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-09-22

View Document

11/01/2211 January 2022 Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2022-01-10

View Document

10/08/2110 August 2021 Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-07-22

View Document

10/08/2110 August 2021 Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-07-22

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD O'MALLEY

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
MOURNE HOUSE
41-43 DOWNSHIRE CLOSE
DOWNSHIRE ROAD
NEWRY
BT34 1EE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1310 April 2013 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1228 September 2012 Annual return made up to 21 April 2007 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 21 April 2008 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 21 April 2010 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 21 April 2009 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 ORDER OF COURT - RESTORATION

View Document

09/11/119 November 2011 BONA VACANTIA DISCLAIMER

View Document

08/10/108 October 2010 STRUCK OFF AND DISSOLVED

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 PARS RE MORTAGE

View Document

30/10/0830 October 2008 PARS RE MORTAGE

View Document

30/10/0830 October 2008 PARS RE MORTAGE

View Document

30/10/0830 October 2008 PARS RE MORTAGE

View Document

24/09/0824 September 2008 MORTGAGE SATISFACTION

View Document

02/03/082 March 2008 30/04/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 CHANGE IN SIT REG ADD

View Document

01/03/071 March 2007 30/04/06 ANNUAL ACCTS

View Document

26/07/0626 July 2006 30/04/05 ANNUAL ACCTS

View Document

28/06/0628 June 2006 PARS RE MORTAGE

View Document

13/06/0613 June 2006 PARS RE MORTAGE

View Document

12/06/0612 June 2006 PARS RE MORTAGE

View Document

26/05/0626 May 2006 PARS RE MORTAGE

View Document

03/10/053 October 2005 PARS RE MORTAGE

View Document

03/10/053 October 2005 PARS RE MORTAGE

View Document

18/01/0518 January 2005 PARS RE MORTAGE

View Document

19/07/0419 July 2004 CHANGE IN SIT REG ADD

View Document

03/06/043 June 2004 PARS RE MORTAGE

View Document

12/05/0412 May 2004 CHANGE OF DIRS/SEC

View Document

21/04/0421 April 2004 DECLN COMPLNCE REG NEW CO

View Document

21/04/0421 April 2004 MEMORANDUM

View Document

21/04/0421 April 2004 PARS RE DIRS/SIT REG OFF

View Document

21/04/0421 April 2004 ARTICLES

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