-
BALLYSCOLLY PROPERTIES LIMITED - 2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI028440
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Glenavy Road
- Upper Ballinderry
- Lisburn
- Antrim
- BT28 2EU
- Northern Ireland 2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim, BT28 2EU, Northern Ireland UK
Management
- Geschäftsführung
- BRADFORD, Brian James
- SMYTH, Paul Henry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.05.1994
- Alter der Firma 1994-05-05 30 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ballyscolly Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NORSPACE LTD
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-05-05
- Jahresmeldung
- Fälligkeit: 2024-03-26
- Letzte Einreichung: 2023-03-12
-
BALLYSCOLLY PROPERTIES LIMITED Firmenbeschreibung
- BALLYSCOLLY PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI028440. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.05.1994 registriert. BALLYSCOLLY PROPERTIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NORSPACE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.05.2012.Die Firma kann schriftlich über 2 Glenavy Road erreicht werden.
Jetzt sichern BALLYSCOLLY PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ballyscolly Properties Limited - 2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim, Grossbritannien
- 1994-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BALLYSCOLLY PROPERTIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-03) - AD01
-
confirmation-statement-with-no-updates (2023-03-22) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-23) - AA
-
mortgage-satisfy-charge-full (2021-11-01) - MR04
-
confirmation-statement-with-updates (2021-03-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-11) - AA
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
termination-director-company-with-name-termination-date (2019-09-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-14) - AA
-
notification-of-a-person-with-significant-control (2019-11-21) - PSC02
-
cessation-of-a-person-with-significant-control (2019-11-21) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-11-21) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-09-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-01) - CH01
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-06) - AC(NI)
-
legacy (2009-05-26) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 371S(NI)
-
legacy (2008-01-24) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-10) - 371S(NI)
-
legacy (2007-02-01) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-05-15) - 371S(NI)
-
legacy (2006-01-28) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-05) - 371S(NI)
-
legacy (2005-01-21) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-05-21) - 371S(NI)
-
legacy (2004-01-10) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-01-26) - AC(NI)
-
legacy (2003-05-15) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-07) - 371S(NI)
-
legacy (2002-02-19) - AC(NI)
-
particulars-of-a-mortgage-charge (2002-01-25) - 402(NI)
-
particulars-of-a-mortgage-charge (2002-01-10) - 402(NI)
-
legacy (2002-05-27) - 411A(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-29) - CNRES(NI)
-
legacy (2001-02-12) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (2001-04-18) - 402(NI)
-
legacy (2001-05-15) - 371S(NI)
-
legacy (2001-03-23) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-06-01) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-11-09) - AC(NI)
-
legacy (1999-05-21) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-11-11) - AC(NI)
-
legacy (1998-05-14) - 371S(NI)
-
legacy (1998-01-09) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-06-17) - 371S(NI)
-
legacy (1997-02-09) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-04-20) - AC(NI)
-
legacy (1996-05-08) - 371S(NI)
keyboard_arrow_right 1995
-
legacy (1995-01-16) - 232(NI)
-
legacy (1995-05-15) - 371S(NI)
keyboard_arrow_right 1994
-
legacy (1994-05-17) - 296(NI)
-
legacy (1994-05-05) - ARTS(NI)
-
legacy (1994-05-05) - G23(NI)
-
legacy (1994-05-05) - MEM(NI)
-
legacy (1994-05-05) - G21(NI)