BALLYSILLAN COMMUNITY INITIATIVES

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Victor Spence as a director on 2023-04-06

View Document

16/01/2416 January 2024 Termination of appointment of Robert Thomas Foster as a director on 2023-04-06

View Document

16/01/2416 January 2024 Termination of appointment of William Joseph Manwaring as a director on 2023-04-06

View Document

16/01/2416 January 2024 Termination of appointment of Lydia Sharratt as a director on 2023-04-06

View Document

16/01/2416 January 2024 Termination of appointment of Darren Sharratt as a director on 2023-04-06

View Document

16/01/2416 January 2024 Appointment of Mrs Helen Haddick as a director on 2023-04-06

View Document

16/01/2416 January 2024 Appointment of Mr David James Rodgers as a director on 2023-04-06

View Document

16/01/2416 January 2024 Cessation of Victor Spence as a person with significant control on 2023-04-06

View Document

16/01/2416 January 2024 Notification of David James Rodgers as a person with significant control on 2023-04-06

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Termination of appointment of Frederick James Rodgers as a director on 2023-03-17

View Document

27/04/2327 April 2023 Cessation of Frederick James Rodgers as a person with significant control on 2023-03-17

View Document

27/04/2327 April 2023 Termination of appointment of Frederick James Rodgers as a secretary on 2023-03-17

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/03/1520 March 2015 26/02/15 NO MEMBER LIST

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 26/02/14 NO MEMBER LIST

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 26/02/13 NO MEMBER LIST

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 43 CARNBRAE AV. BELFAST BT8 6HN

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES RODGERS / 25/02/2012

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR FREDERICK JAMES RODGERS

View Document

23/05/1223 May 2012 26/02/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWNING

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN DOWNING

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 26/02/11 NO MEMBER LIST

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARD / 26/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SPENCE / 26/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOWNING / 26/02/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOWNING / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES RODGERS / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARD / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHINSON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SPENCE / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MCALISTER / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM CHEEVERS / 01/10/2009

View Document

09/03/109 March 2010 26/02/10 NO MEMBER LIST

View Document

25/11/0925 November 2009 ADOPT ARTICLES 02/10/2009

View Document

10/07/0910 July 2009 28/02/09 ANNUAL ACCTS

View Document

19/03/0919 March 2009 26/02/09 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 28/02/08 ANNUAL ACCTS

View Document

05/03/085 March 2008 26/02/08 ANNUAL RETURN SHUTTLE

View Document

05/10/075 October 2007 28/02/07 ANNUAL ACCTS

View Document

02/03/072 March 2007 26/02/07 ANNUAL RETURN SHUTTLE

View Document

14/09/0614 September 2006 28/02/06 ANNUAL ACCTS

View Document

08/04/068 April 2006 26/02/06 ANNUAL RETURN SHUTTLE

View Document

13/06/0513 June 2005 28/02/05 ANNUAL ACCTS

View Document

11/03/0511 March 2005 26/02/05 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 28/02/04 ANNUAL ACCTS

View Document

09/04/049 April 2004 26/02/04 ANNUAL RETURN SHUTTLE

View Document

05/01/045 January 2004 28/02/03 ANNUAL ACCTS

View Document

24/02/0324 February 2003 26/02/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 28/02/02 ANNUAL ACCTS

View Document

21/03/0221 March 2002 26/02/02 ANNUAL RETURN SHUTTLE

View Document

08/01/028 January 2002 28/02/01 ANNUAL ACCTS

View Document

24/03/0124 March 2001 CHANGE IN SIT REG ADD

View Document

09/03/019 March 2001 26/02/01 ANNUAL RETURN SHUTTLE

View Document

22/02/0122 February 2001 28/02/00 ANNUAL ACCTS

View Document

14/09/0014 September 2000 PARS RE MORTAGE

View Document

07/03/007 March 2000 CHANGE OF DIRS/SEC

View Document

07/03/007 March 2000 CHANGE OF DIRS/SEC

View Document

07/03/007 March 2000 26/02/00 ANNUAL RETURN SHUTTLE

View Document

10/01/0010 January 2000 28/02/99 ANNUAL ACCTS

View Document

15/06/9915 June 1999 CHANGE OF DIRS/SEC

View Document

15/06/9915 June 1999 CHANGE OF DIRS/SEC

View Document

15/06/9915 June 1999 CHANGE OF DIRS/SEC

View Document

16/03/9916 March 1999 26/02/99 ANNUAL RETURN SHUTTLE

View Document

18/02/9918 February 1999 28/02/98 ANNUAL ACCTS

View Document

06/05/986 May 1998 26/02/98 ANNUAL RETURN SHUTTLE

View Document

26/02/9726 February 1997 ARTICLES

View Document

26/02/9726 February 1997 MEMORANDUM

View Document

26/02/9726 February 1997 PARS RE DIRS/SIT REG OFF

View Document

26/02/9726 February 1997 DECLN REG CO EXEMPT LTD

View Document

26/02/9726 February 1997 DECLN COMPLNCE REG NEW CO

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