BALLYMORE LEAMOUTH HOLDINGS LIMITED
Company number 10316196
- Company Overview for BALLYMORE LEAMOUTH HOLDINGS LIMITED (10316196)
- Filing history for BALLYMORE LEAMOUTH HOLDINGS LIMITED (10316196)
- People for BALLYMORE LEAMOUTH HOLDINGS LIMITED (10316196)
- Charges for BALLYMORE LEAMOUTH HOLDINGS LIMITED (10316196)
- More for BALLYMORE LEAMOUTH HOLDINGS LIMITED (10316196)
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) |
---|---|---|---|
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
13 Feb 2023 | CH01 | Director's details changed for Mr John Martin Mulryan on 1 January 2023 | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
06 Apr 2021 | TM01 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
27 Mar 2019 | PSC07 | Cessation of Kimia Limited as a person with significant control on 8 August 2016 | |
27 Mar 2019 | PSC07 | Cessation of Sean Mulryan as a person with significant control on 8 August 2016 | |
11 Mar 2019 | PSC07 | Cessation of Sean Mulryan as a person with significant control on 8 August 2016 | |
11 Mar 2019 | PSC07 | Cessation of Kimia Limited as a person with significant control on 8 August 2016 | |
11 Oct 2018 | AD01 | Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London E14 9SJ on 11 October 2018 | |
10 Oct 2018 | PSC02 | Notification of Kimia Limited as a person with significant control on 8 August 2016 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Sep 2018 | PSC01 | Notification of Sean Mulryan as a person with significant control on 8 August 2016 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
29 Aug 2017 | PSC02 | Notification of Kimia Limited as a person with significant control on 8 August 2016 |