BALLYCRAIGY UK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
10/12/2410 December 2024 | Notification of Ballyvesey Properties Limited as a person with significant control on 2020-05-20 |
29/06/2429 June 2024 | Accounts for a small company made up to 2023-09-30 |
12/03/2412 March 2024 | Appointment of Mr James Alexander Darragh as a secretary on 2024-03-01 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-09-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
29/03/2229 March 2022 | Registered office address changed from C/O Eurofleet Rental Limited Little Wigston Tamworth Road Appleby Magna Swadlincote Derbyshire DE12 7BJ to C/O Montracon Carr Hill Doncaster DN4 8DE on 2022-03-29 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/07/1926 July 2019 | AUDITOR'S RESIGNATION |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/02/1910 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/07/1718 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
24/06/1624 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
24/12/1524 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088081880002 |
22/06/1522 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
26/03/1526 March 2015 | LOAN AGREEMENT 03/10/2014 |
26/03/1526 March 2015 | ARTICLES OF ASSOCIATION |
15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088081880001 |
12/09/1412 September 2014 | 17/12/13 STATEMENT OF CAPITAL GBP 5000 |
12/12/1312 December 2013 | CURRSHO FROM 31/12/2014 TO 30/09/2014 |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY |
10/12/1310 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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