BALLYMORE PROPERTIES (PLUMBERS ROW) LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY

View Document

05/12/115 December 2011 DIRECTOR APPOINTED DAVID NICHOLAS PEARSON

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 DIRECTOR APPOINTED JOHN MULRYAN

View Document

20/10/0920 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER

View Document

03/04/093 April 2009 DIRECTOR RESIGNED TIMOTHY FARROW

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED RAYMOND HARDY

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DAVID BADGER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED PETER BACON

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 20/06/01 S252 DISP LAYING ACC 20/06/01 S386 DISP APP AUDS 20/06/01

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 3 GREENWICH VIEW PLACE LONDON E14 9NN

View Document

21/10/0221 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED BALLYMORE PROPERTIES (1) LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 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