BALLYCLARE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Mountain Berg Holdings Limited as a person with significant control on 2024-11-04

View Document

25/04/2525 April 2025 Change of details for Mountain Berg Limited as a person with significant control on 2024-11-04

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Arvin Ghoora on 2025-01-24

View Document

10/02/2510 February 2025 Director's details changed for Mr Carlton Greener on 2025-01-24

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mr Arvin Ghoora as a director on 2024-07-10

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

19/04/2419 April 2024 Change of details for Mountain Berg Limited as a person with significant control on 2024-04-11

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024 Change of details for Mountain Berg Limited as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

22/02/2422 February 2024 Change of details for Mountain Berg Holdings Limited as a person with significant control on 2024-02-21

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

15/01/2415 January 2024 Notification of Mountain Berg Limited as a person with significant control on 2023-12-31

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

15/01/2415 January 2024 Change of details for Mountain Berg Holdings Limited as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Termination of appointment of Silke Maike Hendricks as a director on 2023-11-03

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Nicholas Paul Teagle as a director on 2023-07-14

View Document

25/04/2325 April 2023 Director's details changed for Mr Carlton Greener on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Neil Jowsey as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Director's details changed for Mr Carlton Greener on 2022-11-08

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Matthew William Grange Stead as a director on 2022-04-30

View Document

15/02/2215 February 2022 Termination of appointment of Fiona Elliot Hornsby as a director on 2022-01-25

View Document

15/02/2215 February 2022 Termination of appointment of Michael Luddington as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Neil Jowsey as a director on 2021-06-30

View Document

02/07/212 July 2021 Director's details changed for Mr Mathew William Grange Stead on 2021-07-01

View Document

29/06/2129 June 2021 Termination of appointment of Nicholas Paul Teagle as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Silke Maike Hendricks as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Mathew William Grange Stead as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Fiona Elliot Hornsby as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Hansjuergen Huebner as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Michael Luddington as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Amanda Jane Hill as a director on 2021-06-29

View Document

28/06/2128 June 2021 Appointment of Mr Carlton Greener as a director on 2021-06-28

View Document

30/01/2130 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR KARL HAYDON CHANDLER

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088204240002

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTAIN BERG HOLDINGS LIMITED

View Document

15/04/1915 April 2019 CESSATION OF DAVID PETER JOHN ROSS AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON TRAYNOR

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN WALKER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP KENNY

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MIRVET RUSSO

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNY

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MISS AMANDA JANE HILL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088204240002

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS MIRVET RUSSO

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR PHILIP JOHN KENNY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR GLENN ROBERT WALKER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED UNIFORM BRANDS LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088204240001

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DORRELL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS WORMWELL

View Document

18/01/1818 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 23000200

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR KIERON BARTHOLEMEW TRAYNOR

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY BRIDGET KIGHT

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR PHILIP JOHN KENNY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY KIGHT / 11/08/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT WALKER / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WORMWELL / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DORRELL / 11/08/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RICHARD SCOTT WALKER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEAGLE

View Document

03/05/163 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR DENIS WORMWELL

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR STEPHEN JAMES DORRELL

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 23000101

View Document

21/07/1421 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 12000101

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1421 July 2014 ARTICLES OF ASSOCIATION

View Document

21/07/1421 July 2014 ALTER ARTICLES 27/06/2014

View Document

03/06/143 June 2014 SECRETARY APPOINTED MISS BRIDGET MARY KIGHT

View Document

25/04/1425 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 SAIL ADDRESS CREATED

View Document

03/01/143 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information