BALLYEAVON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09752096 |
Category | Private Limited Company |
Incorporated | 27 Aug 2015 |
Age | 8 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BALLYEAVON PROPERTIES LIMITED is an active private limited company with number 09752096. It was incorporated 8 years, 9 months, 7 days ago, on 27 August 2015. The company address is 93 Waterside Place Sheering Road Lower, Sawbridgeworth, CM21 9RF, Herts., England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Mcnamara
Appointment date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
New address: 93 Waterside Place Sheering Road Lower Sawbridgeworth Herts. CM21 9RF
Change date: 2020-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: Reeves Law Ltd 44 Great Eastern Street London EC2A 3EP England
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
New address: Reeves Law Ltd 44 Great Eastern Street London EC2A 3EP
Old address: 41 Chalton Street London NW1 1JD United Kingdom
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 23 Dec 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-12-23
Documents
Some Companies
C YOUNG PROCUREMENT CONSULTANCY LIMITED
9 THE CAMBRIDGE,WEST HANNEY,OX12 0FJ
Number: | 06507481 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DAIRY OXTON ROAD,NOTTINGHAM,NG14 6AT
Number: | 10700482 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11205970 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACKAGING RESOURCE INTERNATIONAL LIMITED
16 MAYFIELD,CARLISLE,CA2 4SS
Number: | 11957783 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 TREADAWAY TECH CENTRE,HIGH WYCOMBE,HP10 9RS
Number: | 11008815 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 WIGAN LOWER ROAD,WIGAN,WN6 8JP
Number: | 10077139 |
Status: | ACTIVE |
Category: | Private Limited Company |