Advanced company searchLink opens in new window

BALLOO INNS LIMITED

Company number NI067816

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)
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from 1 Comber Road Killinchy Newtownards BT23 6PA on 20 February 2013
12 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Mortgage resolution 29/08/2012
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
23 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 January 2009
24 May 2011 AA Total exemption small company accounts made up to 31 January 2010
23 May 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
20 May 2011 AR01 Annual return made up to 24 January 2010 with full list of shareholders
20 May 2011 AP01 Appointment of Daniel Millar as a director
20 May 2011 CH01 Director's details changed for Jennifer Elizabeth Sweeney on 31 October 2009
20 May 2011 CH01 Director's details changed for Ronan Francis Sweeney on 31 October 2009
20 May 2011 CH03 Secretary's details changed for Ronan Francis Sweeney on 31 October 2009
14 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2010 AR01 Annual return made up to 24 January 2009
07 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2008 296(NI) Change of dirs/sec
24 Jan 2008 NEWINC Incorporation