Download leads from Nexok and grow your business. Find out more

Ballyvale Limited

Documents

Total Documents146
Total Pages593

Filing History

25 March 2024Micro company accounts made up to 31 December 2023
2 January 2024Confirmation statement made on 29 December 2023 with no updates
1 November 2023Registration of charge 050039820016, created on 1 November 2023
8 June 2023Micro company accounts made up to 31 December 2022
3 January 2023Confirmation statement made on 29 December 2022 with no updates
30 November 2022Registration of charge 050039820015, created on 30 November 2022
17 October 2022Micro company accounts made up to 31 December 2021
1 July 2022Registration of charge 050039820014, created on 27 June 2022
13 May 2022Registration of charge 050039820013, created on 29 April 2022
20 January 2022Registration of charge 050039820012, created on 14 January 2022
20 January 2022Registration of charge 050039820011, created on 14 January 2022
29 December 2021Confirmation statement made on 29 December 2021 with no updates
14 December 2021Registration of charge 050039820010, created on 2 December 2021
13 December 2021Micro company accounts made up to 31 December 2020
7 July 2021Registration of acquisition 050039820009, acquired on 30 June 2021
17 February 2021Satisfaction of charge 050039820005 in full
21 January 2021Satisfaction of charge 050039820007 in full
7 January 2021Confirmation statement made on 29 December 2020 with no updates
26 November 2020Registered office address changed from Hailsham Grange Vicarage Road Hailsham BN27 1BL England to 10 Lansdowne Road Tunbridge Wells TN1 2NJ on 26 November 2020
24 September 2020Micro company accounts made up to 31 December 2019
3 July 2020Registration of charge 050039820008, created on 30 June 2020
21 June 2020Satisfaction of charge 050039820002 in full
1 January 2020Confirmation statement made on 29 December 2019 with no updates
23 September 2019Total exemption full accounts made up to 31 December 2018
15 April 2019Registration of charge 050039820007, created on 15 April 2019
12 April 2019Registration of charge 050039820006, created on 11 April 2019
23 March 2019Registration of charge 050039820005, created on 20 March 2019
13 March 2019Satisfaction of charge 050039820001 in full
29 December 2018Confirmation statement made on 29 December 2018 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
31 December 2017Confirmation statement made on 29 December 2017 with updates
31 December 2017Confirmation statement made on 29 December 2017 with updates
15 December 2017Registration of charge 050039820004, created on 11 December 2017
15 December 2017Registration of charge 050039820004, created on 11 December 2017
4 November 2017Satisfaction of charge 050039820003 in full
4 November 2017Satisfaction of charge 050039820003 in full
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Registered office address changed from 72a Great Titchfield Street London W1W 7QW to Hailsham Grange Vicarage Road Hailsham BN27 1BL on 19 September 2017
19 September 2017Registered office address changed from 72a Great Titchfield Street London W1W 7QW to Hailsham Grange Vicarage Road Hailsham BN27 1BL on 19 September 2017
29 December 2016Confirmation statement made on 29 December 2016 with updates
29 December 2016Confirmation statement made on 29 December 2016 with updates
9 August 2016Registration of charge 050039820003, created on 8 August 2016
9 August 2016Registration of charge 050039820003, created on 8 August 2016
4 April 2016Registration of charge 050039820002, created on 31 March 2016
4 April 2016Registration of charge 050039820002, created on 31 March 2016
1 April 2016Registration of charge 050039820001, created on 31 March 2016
1 April 2016Registration of charge 050039820001, created on 31 March 2016
6 January 2016Company name changed mr vend LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
6 January 2016Company name changed mr vend LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Accounts for a dormant company made up to 31 December 2015
5 January 2016Accounts for a dormant company made up to 31 December 2015
9 September 2015Accounts for a dormant company made up to 31 December 2014
9 September 2015Accounts for a dormant company made up to 31 December 2014
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
19 September 2014Accounts for a dormant company made up to 31 December 2013
19 September 2014Accounts for a dormant company made up to 31 December 2013
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
28 August 2013Accounts for a dormant company made up to 31 December 2012
28 August 2013Accounts for a dormant company made up to 31 December 2012
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
4 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
4 February 2012Director's details changed for Alan John Lucas on 4 February 2012
4 February 2012Director's details changed for Alan John Lucas on 4 February 2012
4 February 2012Director's details changed for Alan John Lucas on 4 February 2012
4 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
3 December 2011Registered office address changed from 2 Kempton House Cholmeley Park Highgate London N6 5AD on 3 December 2011
3 December 2011Registered office address changed from 2 Kempton House Cholmeley Park Highgate London N6 5AD on 3 December 2011
3 December 2011Registered office address changed from 2 Kempton House Cholmeley Park Highgate London N6 5AD on 3 December 2011
8 September 2011Accounts for a dormant company made up to 31 December 2010
8 September 2011Accounts for a dormant company made up to 31 December 2010
19 January 2011Termination of appointment of Catherine Mcdade Brown as a secretary
19 January 2011Termination of appointment of Catherine Mcdade Brown as a secretary
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
19 January 2011Director's details changed for Alan John Lucas on 1 November 2010
19 January 2011Termination of appointment of Catherine Mcdade Brown as a secretary
19 January 2011Termination of appointment of Catherine Mcdade Brown as a secretary
19 January 2011Director's details changed for Alan John Lucas on 1 November 2010
19 January 2011Director's details changed for Alan John Lucas on 1 November 2010
18 September 2010Accounts for a dormant company made up to 31 December 2009
18 September 2010Accounts for a dormant company made up to 31 December 2009
2 January 2010Director's details changed for Alan John Lucas on 1 January 2010
2 January 2010Director's details changed for Alan John Lucas on 1 January 2010
2 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
2 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
2 January 2010Director's details changed for Alan John Lucas on 1 January 2010
19 October 2009Accounts for a dormant company made up to 31 December 2008
19 October 2009Accounts for a dormant company made up to 31 December 2008
31 December 2008Return made up to 29/12/08; full list of members
31 December 2008Return made up to 29/12/08; full list of members
4 December 2008Accounts for a dormant company made up to 31 December 2007
4 December 2008Accounts for a dormant company made up to 31 December 2007
14 January 2008Return made up to 29/12/07; full list of members
14 January 2008Return made up to 29/12/07; full list of members
4 October 2007Accounts for a dormant company made up to 31 December 2006
4 October 2007Accounts for a dormant company made up to 31 December 2006
9 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2007New secretary appointed
9 January 2007New secretary appointed
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
9 January 2007Secretary resigned
9 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2007Secretary resigned
1 September 2006Accounts for a dormant company made up to 31 December 2005
1 September 2006Accounts for a dormant company made up to 31 December 2005
30 August 2006Registered office changed on 30/08/06 from: 16C princes avenue london N10 3LR
30 August 2006Registered office changed on 30/08/06 from: 16C princes avenue london N10 3LR
30 March 2006Registered office changed on 30/03/06 from: 6C princes avenue london N10 3LR
30 March 2006Registered office changed on 30/03/06 from: 6C princes avenue london N10 3LR
20 January 2006Registered office changed on 20/01/06 from: 16C princes avenue london N10 3LR
20 January 2006Registered office changed on 20/01/06 from: 16C princes avenue london N10 3LR
9 January 2006Director's particulars changed
9 January 2006Registered office changed on 09/01/06 from: 16C princes avenue muswell hill london N10 3LR
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2006Registered office changed on 09/01/06 from: 16C princes avenue muswell hill london N10 3LR
9 January 2006Director's particulars changed
19 December 2005Registered office changed on 19/12/05 from: 7A hampstead high street hampstead london NW3 1PR
19 December 2005Registered office changed on 19/12/05 from: 7A hampstead high street hampstead london NW3 1PR
30 November 2005Director's particulars changed
30 November 2005Registered office changed on 30/11/05 from: unit 10 grand union centre, west row ladbroke grove london NW3 6PZ
30 November 2005Accounts for a dormant company made up to 31 December 2004
30 November 2005Director's particulars changed
30 November 2005Accounts for a dormant company made up to 31 December 2004
30 November 2005Registered office changed on 30/11/05 from: unit 10 grand union centre, west row ladbroke grove london NW3 6PZ
28 February 2005New secretary appointed
28 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary resigned
28 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary resigned
28 February 2005New secretary appointed
18 October 2004New secretary appointed;new director appointed
18 October 2004New secretary appointed;new director appointed
19 February 2004Secretary resigned
19 February 2004Director resigned
19 February 2004Director resigned
19 February 2004Secretary resigned
29 December 2003Incorporation
29 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing