BALMORAL VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 NewNotification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Ms Laura Mclaughlin on 2025-01-27

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Termination of appointment of Thomas Byrne as a director on 2023-10-26

View Document

15/09/2315 September 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

19/12/2219 December 2022 Appointment of Mr Adam Timothy James Gallacher as a director on 2022-12-19

View Document

08/12/228 December 2022 Appointment of Mr Jonathan Finch as a director on 2022-12-08

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/02/2210 February 2022 Registered office address changed from Csm Property Managemet Ltd 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/11/215 November 2021 Appointment of Mr Brian Peter Hamill as a director on 2021-10-06

View Document

05/11/215 November 2021 Appointment of Mr Patrick Loughran as a director on 2021-10-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS RACHEL MCKEE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JASON NEVITT

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS HANNAH MC CORMACK

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JAMES CURRIE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS MARY MCLAUGHLIN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR DAVID MCCARROLL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEARNEY

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCELDOWNEY

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KAERNEY / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MCILDOWNEY / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SONIA MILLER / 08/04/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/05/096 May 2009 08/01/09 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 31/01/08 ANNUAL ACCTS

View Document

21/02/0821 February 2008 08/01/08 ANNUAL RETURN SHUTTLE

View Document

20/04/0720 April 2007 CHANGE IN SIT REG ADD

View Document

04/04/074 April 2007 CHANGE OF DIRS/SEC

View Document

08/01/078 January 2007 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