BALLYQUINN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Satisfaction of charge NI0730450002 in full

View Document

11/07/2411 July 2024 Satisfaction of charge NI0730450001 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/05/188 May 2018 CESSATION OF TIDSWELL LIMITED AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND IRVINE

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIDSWELL LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI0730450002

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0730450001

View Document

16/08/1316 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER MALLIN / 01/12/2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH MALLIN / 01/12/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O CAMPBELL & CAMPBELL 100 UNIVERSITY STREET BELFAST BT7 1HE

View Document

22/08/0922 August 2009 CHANGE OF ARD

View Document

18/08/0918 August 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE IN SIT REG ADD

View Document

30/06/0930 June 2009 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