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

Ballingaddy Properties Ltd

Documents

Total Documents113
Total Pages471

Filing History

8 October 2015Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015
8 October 2015Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015
8 October 2015Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015
11 March 2015Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 March 2015Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
10 March 2015Appointment of Rockcastle Management Ltd as a director on 10 March 2015
10 March 2015Registered office address changed from 4 Sunbury Avenue Belfast BT5 5NU to C/O M Glover & Co 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 10 March 2015
10 March 2015Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 March 2015Registered office address changed from 4 Sunbury Avenue Belfast BT5 5NU to C/O M Glover & Co 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 10 March 2015
10 March 2015Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 March 2015Appointment of Rockcastle Management Ltd as a director on 10 March 2015
13 February 2013Termination of appointment of Brian Morrison as a director
13 February 2013Termination of appointment of Deirdre Morrison as a director
13 February 2013Termination of appointment of Brian Morrison as a director
13 February 2013Termination of appointment of Deirdre Morrison as a director
7 February 2013Notice of appointment of receiver or manager
7 February 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
29 January 2013Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
12 December 2012Notice of appointment of receiver or manager
13 November 2012Total exemption small company accounts made up to 31 March 2012
13 November 2012Total exemption small company accounts made up to 31 March 2012
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2012Company name changed brian morrison photography LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
23 February 2012Change of name notice
23 February 2012Company name changed brian morrison photography LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
23 February 2012Change of name notice
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
4 July 2011Director's details changed for Mr Brian John Morrison on 29 June 2011
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
4 July 2011Director's details changed for Mr Brian John Morrison on 29 June 2011
4 July 2011Director's details changed for Mrs Deirdre Morrison on 29 June 2011
4 July 2011Director's details changed for Mrs Deirdre Morrison on 29 June 2011
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
15 March 2011Particulars of a mortgage or charge / charge no: 9
15 March 2011Particulars of a mortgage or charge / charge no: 9
16 December 2010Total exemption small company accounts made up to 31 March 2010
16 December 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
4 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
26 August 2010Director's details changed for Brian John Morrison on 29 June 2010
26 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
26 August 2010Director's details changed for Brian John Morrison on 29 June 2010
26 August 2010Director's details changed for Deirdre Morrison on 29 June 2010
26 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
26 August 2010Director's details changed for Deirdre Morrison on 29 June 2010
21 December 2009Total exemption small company accounts made up to 31 March 2009
21 December 2009Total exemption small company accounts made up to 31 March 2009
27 July 200929/06/09 annual return shuttle
27 July 200929/06/09 annual return shuttle
7 January 200931/03/08 annual accts
7 January 200931/03/08 annual accts
9 October 200829/06/08 annual return shuttle
9 October 200829/06/08 annual return shuttle
9 October 2008Return of allot of shares
9 October 2008Return of allot of shares
21 May 200829/06/07 annual return shuttle
21 May 200829/06/06 annual return shuttle
21 May 200829/06/07 annual return shuttle
21 May 200829/06/06 annual return shuttle
19 February 200831/03/07 annual accts
19 February 200831/03/07 annual accts
15 November 2007Pars re mortage
15 November 2007Pars re mortage
4 June 2007Pars re mortage
4 June 2007Pars re mortage
4 June 2007Pars re mortage
4 June 2007Pars re mortage
8 May 2007Pars re mortage
8 May 2007Pars re mortage
30 April 200731/03/06 annual accts
30 April 200731/03/06 annual accts
2 April 2007Pars re mortage
2 April 2007Pars re mortage
2 April 2007Pars re mortage
2 April 2007Pars re mortage
12 December 2006Particulars of a mortgage charge
12 December 2006Particulars of a mortgage charge
23 October 2006Particulars of a mortgage charge
23 October 2006Particulars of a mortgage charge
17 September 2006Change of ARD
17 September 2006Change of ARD
16 September 2005Change of dirs/sec
16 September 2005Change in sit reg add
16 September 2005Change of dirs/sec
16 September 2005Change of dirs/sec
16 September 2005Change of dirs/sec
16 September 2005Change in sit reg add
3 August 2005Updated mem and arts
3 August 2005Updated mem and arts
3 August 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
3 August 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
21 July 2005Cert change
21 July 2005Cert change
21 July 2005Resolution to change name
21 July 2005Resolution to change name
29 June 2005Incorporation
29 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing