Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type small. |
2023-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-30 |
View Report |
Accounts. Accounts type small. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-11 |
View Report |
Accounts. Accounts type small. |
2021-07-11 |
View Report |
Officers. Officer name: Mr James Alexander Darragh. Appointment date: 2020-09-25. |
2020-10-09 |
View Report |
Officers. Officer name: Mr Colin John Hugh Montgomery. Appointment date: 2020-09-25. |
2020-10-09 |
View Report |
Officers. Officer name: Harold Hugh Montgomery. Termination date: 2020-09-25. |
2020-10-09 |
View Report |
Officers. Termination date: 2020-09-25. Officer name: Harold Hugh Montgomery. |
2020-10-09 |
View Report |
Officers. Appointment date: 2020-09-25. Officer name: Mr Gary Edward Rogers. |
2020-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-04 |
View Report |
Persons with significant control. Cessation date: 2020-05-31. Psc name: Ballyvesey Holdings Limited. |
2020-09-04 |
View Report |
Persons with significant control. Notification date: 2020-05-31. Psc name: Ballyvesey Industries Limited. |
2020-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-15 |
View Report |
Mortgage. Charge number: 102586890002. Charge creation date: 2020-05-31. |
2020-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-11 |
View Report |
Accounts. Change account reference date company current extended. |
2019-07-02 |
View Report |
Address. Old address: 21 Jetstream Drive Auckley Doncaster DN9 3QS England. New address: C/O Montracon Limited Carr Hill Doncaster South Yorkshire DN4 8DE. Change date: 2019-07-02. |
2019-07-02 |
View Report |
Persons with significant control. Notification date: 2019-06-28. Psc name: Ballyvesey Holdings Limited. |
2019-07-02 |
View Report |
Persons with significant control. Cessation date: 2019-06-28. Psc name: Gary Edward Rogers. |
2019-07-02 |
View Report |
Officers. Appointment date: 2019-06-28. Officer name: Mr Harold Hugh Montgomery. |
2019-07-02 |
View Report |
Officers. Officer name: Mr Harold Hugh Montgomery. Appointment date: 2019-06-28. |
2019-07-02 |
View Report |
Mortgage. Charge number: 102586890001. |
2019-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-09 |
View Report |
Persons with significant control. Psc name: Gary Edward Rogers. Notification date: 2016-06-30. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Officers. Change date: 2017-03-07. Officer name: Mr Gary Edward Rogers. |
2017-03-07 |
View Report |
Address. New address: 21 Jetstream Drive Auckley Doncaster DN9 3QS. Change date: 2017-03-07. Old address: 2 Letwell Court Bessacarr Doncaster DN4 6GA England. |
2017-03-07 |
View Report |
Mortgage. Charge number: 102586890001. Charge creation date: 2017-02-20. |
2017-02-21 |
View Report |
Resolution. Description: Resolutions. |
2016-08-23 |
View Report |
Address. New address: 2 Letwell Court Bessacarr Doncaster DN4 6GA. Change date: 2016-07-05. Old address: 20-22 Wenlock Road London N1 7GU England. |
2016-07-05 |
View Report |
Incorporation. Capital: GBP 100 |
2016-06-30 |
View Report |