BALLYCRAIGY PROPERTIES LIMITED

607 Antrim Road, Newtownabbey, BT36 4RF, County Antrim
StatusACTIVE
Company No.NI619663
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

BALLYCRAIGY PROPERTIES LIMITED is an active private limited company with number NI619663. It was incorporated 10 years, 9 months, 18 days ago, on 05 August 2013. The company address is 607 Antrim Road, Newtownabbey, BT36 4RF, County Antrim.



Company Fillings

Appoint person secretary company with name date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-01

Officer name: Mr James Darragh

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Hugh Montgomery

Appointment date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Hugh Montgomery

Termination date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Mr Harold Mark Joseph Montgomery

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ballyvesey Holdings Limited

Cessation date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ballyvesey Properties Limited

Notification date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Thomson

Termination date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-02

Charge number: NI6196630001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

18 UPLANDS ROAD MANAGEMENT LIMITED

18 UPLANDS ROAD,,N8 9NL

Number:02760767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BELWELL DRIVE RESIDENTS ASSOCIATION LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:06842107
Status:ACTIVE
Category:Private Limited Company

FRIENDLY PEOPLE INC LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033493
Status:ACTIVE
Category:Limited Partnership

ROCK SOLID CONSTRUCTION LIMITED

52 NAVIGATION DRIVE,LEICESTER,LE2 9TB

Number:09409842
Status:ACTIVE
Category:Private Limited Company

SOLARWATT LTD

CORIANDER CHERRILS FARM,TAVISTOCK,PL19 0QP

Number:07028615
Status:ACTIVE
Category:Private Limited Company

SPB CONSULTANCY (SCOTLAND) LTD

106 WHITE STREET,WHITBURN,EH47 0BH

Number:SC463194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source