BALLYMORE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr John Martin Mulryan on 2023-01-01

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Cessation of Ballymore Development Management Limited as a person with significant control on 2021-10-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

25/11/2125 November 2021 Notification of London Residential Holdco Limited as a person with significant control on 2021-10-29

View Document

21/03/1921 March 2019 CESSATION OF JOHN MULRYAN AS A PSC

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CESSATION OF ROUNDSTONE DEVELOPMENT MANAGEMENT LIMITED AS A PSC

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / ROUNDSTONE DEVELOPMENT MANAGMENT LIMITED / 27/04/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUNDSTONE DEVELOPMENT MANAGEMENT LIMITED

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM SCANDINAVIAN CENTRE 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM POINTE NORTH 3 GREENWICH VIEW PLACE LONDON ENGLAND AND WALES E14 9NN

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 SECRETARY APPOINTED DAVID NICHOLAS PEARSON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JOHN MULRYAN

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

04/11/114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED KIERAN DOOHAN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR KIERAN DOOHAN

View Document

10/11/1010 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

14/11/0914 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN FAGAN

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID BROPHY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/10/0822 October 2008 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