Advanced company searchLink opens in new window

BALLYMORE ASSET MANAGEMENT LIMITED

Company number 06730532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2018 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
05 Oct 2018 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
05 Oct 2018 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
03 Jan 2018 AA Full accounts made up to 31 March 2017
16 Nov 2017 PSC02 Notification of Roundstone Development Management Limited as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
29 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Dec 2016 AD01 Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2 December 2016
04 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
11 Jan 2016 AD01 Registered office address changed from Pointe North 3 Greenwich View Place London England and Wales E14 9NN to Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 11 January 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to Pointe North 3 Greenwich View Place London England and Wales E14 9NN on 18 November 2015
21 Aug 2015 MR04 Satisfaction of charge 1 in full
12 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
16 Oct 2014 AP03 Appointment of David Nicholas Pearson as a secretary on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Brian Fagan as a secretary on 1 October 2014
09 Sep 2014 AA Full accounts made up to 31 March 2014
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
20 Dec 2013 AA Full accounts made up to 31 March 2013