BALLYHOLME ESPLANADE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/05/2321 May 2023 Notification of a person with significant control statement

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

12/04/2312 April 2023 Cessation of Catherine Sonia Millar as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 2 Ballyholme Esplanade Bangor BT20 5LY on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Mark Neil Dally as a director on 2022-12-02

View Document

11/11/2211 November 2022 Termination of appointment of Shanice Egan O'brien as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Lisa Glennon as a director on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Csm Property Management Ltd 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MS LISA GLENNON

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MRS HELENA ZALEWSKA

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SONIA MILLAR / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST BT9 6AF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA HUTCHINSON

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINE HUTCHINSON / 01/03/2010

View Document

06/07/106 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MENARY

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/05/097 May 2009 27/03/09 ANNUAL RETURN SHUTTLE

View Document

04/08/084 August 2008 27/03/08

View Document

30/05/0830 May 2008 31/03/08 ANNUAL ACCTS

View Document

15/04/0815 April 2008 CHANGE OF DIRS/SEC

View Document

14/04/0814 April 2008 CHANGE OF DIRS/SEC

View Document

31/03/0831 March 2008 CHANGE IN SIT REG ADD

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

18/05/0718 May 2007 27/03/07 ANNUAL RETURN SHUTTLE

View Document

13/04/0613 April 2006 CHANGE OF DIRS/SEC

View Document

13/04/0613 April 2006 CHANGE OF DIRS/SEC

View Document

13/04/0613 April 2006 CHANGE IN SIT REG ADD

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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