BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
| 12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
| 12/03/2512 March 2025 | Notice of final meeting of creditors |
| 11/01/2211 January 2022 | Notice of ceasing to act as receiver or manager |
| 11/01/2211 January 2022 | Notice of ceasing to act as receiver or manager |
| 11/01/2211 January 2022 | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-09-22 |
| 11/01/2211 January 2022 | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2022-01-10 |
| 10/08/2110 August 2021 | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-07-22 |
| 10/08/2110 August 2021 | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2021-07-22 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GERARD O'MALLEY |
| 18/05/1618 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/07/1529 July 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/06/1410 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/05/1322 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM MOURNE HOUSE 41-43 DOWNSHIRE CLOSE DOWNSHIRE ROAD NEWRY BT34 1EE |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 10/04/1310 April 2013 | Annual return made up to 21 April 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2008 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/09/1228 September 2012 | Annual return made up to 21 April 2007 with full list of shareholders |
| 28/09/1228 September 2012 | Annual return made up to 21 April 2008 with full list of shareholders |
| 28/09/1228 September 2012 | Annual return made up to 21 April 2010 with full list of shareholders |
| 28/09/1228 September 2012 | Annual return made up to 21 April 2009 with full list of shareholders |
| 28/09/1228 September 2012 | Annual return made up to 21 April 2011 with full list of shareholders |
| 31/03/1231 March 2012 | DISS40 (DISS40(SOAD)) |
| 24/03/1224 March 2012 | DISS40 (DISS40(SOAD)) |
| 23/03/1223 March 2012 | FIRST GAZETTE |
| 23/12/1123 December 2011 | ORDER OF COURT - RESTORATION |
| 09/11/119 November 2011 | BONA VACANTIA DISCLAIMER |
| 08/10/108 October 2010 | STRUCK OFF AND DISSOLVED |
| 18/06/1018 June 2010 | FIRST GAZETTE |
| 06/07/096 July 2009 | PARS RE MORTAGE |
| 30/10/0830 October 2008 | PARS RE MORTAGE |
| 30/10/0830 October 2008 | PARS RE MORTAGE |
| 30/10/0830 October 2008 | PARS RE MORTAGE |
| 24/09/0824 September 2008 | MORTGAGE SATISFACTION |
| 02/03/082 March 2008 | 30/04/07 ANNUAL ACCTS |
| 24/01/0824 January 2008 | CHANGE IN SIT REG ADD |
| 01/03/071 March 2007 | 30/04/06 ANNUAL ACCTS |
| 26/07/0626 July 2006 | 30/04/05 ANNUAL ACCTS |
| 28/06/0628 June 2006 | PARS RE MORTAGE |
| 13/06/0613 June 2006 | PARS RE MORTAGE |
| 12/06/0612 June 2006 | PARS RE MORTAGE |
| 26/05/0626 May 2006 | PARS RE MORTAGE |
| 03/10/053 October 2005 | PARS RE MORTAGE |
| 03/10/053 October 2005 | PARS RE MORTAGE |
| 18/01/0518 January 2005 | PARS RE MORTAGE |
| 19/07/0419 July 2004 | CHANGE IN SIT REG ADD |
| 03/06/043 June 2004 | PARS RE MORTAGE |
| 12/05/0412 May 2004 | CHANGE OF DIRS/SEC |
| 21/04/0421 April 2004 | DECLN COMPLNCE REG NEW CO |
| 21/04/0421 April 2004 | MEMORANDUM |
| 21/04/0421 April 2004 | PARS RE DIRS/SIT REG OFF |
| 21/04/0421 April 2004 | ARTICLES |
More Company Information
Recently Viewed
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