BALLYMORE ASSET MANAGEMENT LIMITED
Company number 06730532
- Company Overview for BALLYMORE ASSET MANAGEMENT LIMITED (06730532)
- Filing history for BALLYMORE ASSET MANAGEMENT LIMITED (06730532)
- People for BALLYMORE ASSET MANAGEMENT LIMITED (06730532)
- Charges for BALLYMORE ASSET MANAGEMENT LIMITED (06730532)
- More for BALLYMORE ASSET MANAGEMENT LIMITED (06730532)
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
|
|
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
|
|
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 |