BALLYWARD ESTATES LTD

Mjm Marine Mjm Marine, Newry, BT35 6QH, Co. Down
StatusACTIVE
Company No.NI060861
CategoryPrivate Limited Company
Incorporated18 Sep 2006
Age17 years, 9 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

BALLYWARD ESTATES LTD is an active private limited company with number NI060861. It was incorporated 17 years, 9 months, 23 days ago, on 18 September 2006. The company address is Mjm Marine Mjm Marine, Newry, BT35 6QH, Co. Down.



Company Fillings

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naoimh Noelle Mcconville

Appointment date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conleth Edward Mcconville

Appointment date: 2023-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Francis Mcconville

Notification date: 2022-09-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Brian Francis Mcconville

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Conngla Mc Conville

Cessation date: 2021-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Francis Mcconville

Cessation date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Brian Francis Mcconville

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mrs Conngla Mcconville

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Conngla Mc Conville

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Apr 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Apr 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Conngla Mcconville

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 29 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-29

Capital : 1,000,100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: at the Offices of Malone Lynchehaun 12 New Street Newry BT35 6JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Administrative restoration company

Date: 28 Sep 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/09/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Nov 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 18 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMPLES RIVERSIDE DAY NURSERY LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:05408020
Status:ACTIVE
Category:Private Limited Company

EDUCATION ADVISERS LIMITED

LONG ACRE,TONBRIDGE,TN10 4EX

Number:04333587
Status:ACTIVE
Category:Private Limited Company

FLCE RAIL SERVICES LIMITED

3 FAIRFAX DRIVE,PONTEFRACT,WF8 1NU

Number:09033611
Status:ACTIVE
Category:Private Limited Company

LIVE TO HEAR LIMITED

2 AINSDALE GROVE,STOCKPORT,SK5 6UF

Number:10927187
Status:ACTIVE
Category:Private Limited Company

MARINE 57 LTD

55-57 MARINE DRIVE,BRIGHTON,BN2 7HQ

Number:11971029
Status:ACTIVE
Category:Private Limited Company

PROPICO SOFTWARE LTD

CLIFTON SQUARE,ALDERLEY EDGE,SK9 7NW

Number:10396513
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