BALLYMORE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN

View Document

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

View Document

11/03/1911 March 2019 CESSATION OF WHISTLEGLADE INVESTMENTS LIMITED AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 CESSATION OF JOHN MULRYAN AS A PSC

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED ROUNDSTONE DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHISTLEGLADE INVESTMENTS LIMITED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MULRYAN

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM SCANDINAVIAN CENTRE 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM POINTE NORTH 3 GREENWICH VIEW PLACE LONDON E14 9NN

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 ADOPT ARTICLES 20/05/2015

View Document

21/04/1521 April 2015 SECRETARY APPOINTED DAVID NICHOLAS PEARSON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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