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

Ballyclough Road Residents Limited

Documents

Total Documents133
Total Pages506

Filing History

11 August 2020Accounts for a dormant company made up to 31 March 2020
9 July 2020Confirmation statement made on 2 July 2020 with no updates
5 November 2019Appointment of Mar James Campbell as a director on 2 November 2019
4 November 2019Termination of appointment of William David Adams Haire as a director on 2 November 2019
4 November 2019Appointment of Mr John Kerr as a director on 2 November 2019
4 November 2019Termination of appointment of Margaret Anne Florence Wallace as a director on 2 November 2019
10 July 2019Confirmation statement made on 2 July 2019 with no updates
18 June 2019Accounts for a dormant company made up to 31 March 2019
5 November 2018Termination of appointment of Dermot Bruce Gordon as a secretary on 3 November 2018
5 November 2018Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 3 November 2018
1 August 2018Accounts for a dormant company made up to 31 March 2018
5 July 2018Confirmation statement made on 2 July 2018 with no updates
31 July 2017Accounts for a dormant company made up to 31 March 2017
31 July 2017Accounts for a dormant company made up to 31 March 2017
17 July 2017Confirmation statement made on 2 July 2017 with no updates
17 July 2017Confirmation statement made on 2 July 2017 with no updates
18 July 2016Confirmation statement made on 2 July 2016 with updates
18 July 2016Confirmation statement made on 2 July 2016 with updates
24 May 2016Accounts for a dormant company made up to 31 March 2016
24 May 2016Accounts for a dormant company made up to 31 March 2016
18 November 2015Termination of appointment of Edward Persse Frederick Parks as a director on 7 November 2015
18 November 2015Appointment of Dr Margaret Wallace as a director on 7 November 2015
18 November 2015Appointment of Dr Margaret Wallace as a director on 7 November 2015
18 November 2015Termination of appointment of Edward Persse Frederick Parks as a director on 7 November 2015
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13
1 July 2015Accounts for a dormant company made up to 31 March 2015
1 July 2015Accounts for a dormant company made up to 31 March 2015
24 February 2015Director's details changed for Mr Edward Persse Frederick Parke on 8 November 2014
24 February 2015Director's details changed for Mr Edward Persse Frederick Parke on 8 November 2014
24 February 2015Director's details changed for Mr Edward Persse Frederick Parke on 8 November 2014
21 November 2014Termination of appointment of Agnes Elizabeth Hill Obe as a director on 18 November 2014
21 November 2014Appointment of Mr William David Adams Haire as a director on 8 November 2014
21 November 2014Appointment of Mr William David Adams Haire as a director on 8 November 2014
21 November 2014Appointment of Mr William David Adams Haire as a director on 8 November 2014
21 November 2014Termination of appointment of Agnes Elizabeth Hill Obe as a director on 18 November 2014
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13
17 July 2014Accounts for a dormant company made up to 31 March 2014
17 July 2014Accounts for a dormant company made up to 31 March 2014
27 November 2013Appointment of Mr Edward Persse Frederick Parke as a director
27 November 2013Termination of appointment of Elizabeth Johnston as a director
27 November 2013Termination of appointment of Elizabeth Johnston as a director
27 November 2013Appointment of Mr Edward Persse Frederick Parke as a director
30 July 2013Accounts for a dormant company made up to 31 March 2013
30 July 2013Accounts for a dormant company made up to 31 March 2013
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 July 2013Appointment of Mr Robert Gilliland as a director
19 July 2013Termination of appointment of William Diamond as a director
19 July 2013Appointment of Mr Robert Gilliland as a director
19 July 2013Termination of appointment of William Diamond as a director
18 July 2012Registered office address changed from C/O Armstrong Gordon & Co 64 the Promenade Portstewart BT55 4AF on 18 July 2012
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
18 July 2012Registered office address changed from C/O Armstrong Gordon & Co 64 the Promenade Portstewart BT55 4AF on 18 July 2012
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
18 May 2012Accounts for a dormant company made up to 31 March 2012
18 May 2012Accounts for a dormant company made up to 31 March 2012
4 January 2012Appointment of Dr Agnes Elizabeth Hill as a director
4 January 2012Appointment of Dr Agnes Elizabeth Hill as a director
4 January 2012Termination of appointment of Derek Bolton as a director
4 January 2012Termination of appointment of Derek Bolton as a director
8 July 2011Secretary's details changed for Dermot Bruce Gordon on 2 July 2011
8 July 2011Secretary's details changed for Dermot Bruce Gordon on 2 July 2011
8 July 2011Secretary's details changed for Dermot Bruce Gordon on 2 July 2011
8 July 2011Director's details changed for Derek Bolton on 2 July 2011
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
8 July 2011Director's details changed for William Maurice Diamond on 2 July 2011
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
8 July 2011Director's details changed for William Maurice Diamond on 2 July 2011
8 July 2011Director's details changed for Derek Bolton on 2 July 2011
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
8 July 2011Director's details changed for William Maurice Diamond on 2 July 2011
8 July 2011Director's details changed for Derek Bolton on 2 July 2011
8 June 2011Accounts for a dormant company made up to 31 March 2011
8 June 2011Accounts for a dormant company made up to 31 March 2011
7 December 2010Appointment of Elizabeth Anne Johnston as a director
7 December 2010Termination of appointment of Alexander Crawford as a director
7 December 2010Appointment of Elizabeth Anne Johnston as a director
7 December 2010Termination of appointment of Alexander Crawford as a director
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
24 June 2010Accounts for a dormant company made up to 31 March 2010
24 June 2010Accounts for a dormant company made up to 31 March 2010
25 July 200902/07/09 annual return shuttle
25 July 200902/07/09 annual return shuttle
9 June 200931/03/09 annual accts
9 June 200931/03/09 annual accts
28 July 200802/07/08 annual return shuttle
28 July 200802/07/08 annual return shuttle
15 May 200831/03/08 annual accts
15 May 200831/03/08 annual accts
20 December 2007Change of dirs/sec
20 December 2007Change of dirs/sec
20 December 2007Change of dirs/sec
20 December 2007Change of dirs/sec
5 September 200702/07/07
5 September 200702/07/07
3 May 200731/03/07 annual accts
3 May 200731/03/07 annual accts
1 March 2007Change of dirs/sec
1 March 2007Change of dirs/sec
10 August 200602/07/06 annual return shuttle
10 August 200602/07/06 annual return shuttle
2 May 200631/03/06 annual accts
2 May 200631/03/06 annual accts
10 February 200602/07/05 annual return shuttle
10 February 200602/07/05 annual return shuttle
11 January 2006Change of dirs/sec
11 January 2006Change of dirs/sec
19 April 200531/03/05 annual accts
19 April 200531/03/05 annual accts
12 October 200402/07/04 annual return shuttle
12 October 200402/07/04 annual return shuttle
30 April 200431/03/04 annual accts
30 April 200431/03/04 annual accts
22 July 200331/03/03 annual accts
22 July 200331/03/03 annual accts
7 May 200331/03/03 annual accts
7 May 200331/03/03 annual accts
30 December 200231/03/02 annual accts
30 December 200231/03/02 annual accts
30 July 200202/07/02 annual return shuttle
30 July 200202/07/02 annual return shuttle
1 August 200102/07/01 annual return shuttle
1 August 200102/07/01 annual return shuttle
2 May 200131/03/01 annual accts
2 May 200131/03/01 annual accts
Sign up now to grow your client base. Plans & Pricing