BALLYROGAN FINANCE LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type audited abridged. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Accounts type dormant. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type dormant. 2021-06-29 View Report
Officers. Termination date: 2020-12-14. Officer name: Roy Wilson Booth. 2020-12-16 View Report
Officers. Officer name: Mr John David Stuart. Appointment date: 2020-11-01. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type dormant. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Accounts. Accounts type dormant. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Accounts. Accounts type small. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Officers. Termination date: 2015-04-29. Officer name: Simon Charles Jonathan Danielli. 2015-05-05 View Report
Accounts. Accounts type small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type small. 2014-06-18 View Report
Address. Change date: 2014-04-25. Old address: Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG. 2014-04-25 View Report
Accounts. Change account reference date company. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Officers. Officer name: Francis Jennings. 2013-08-21 View Report
Officers. Officer name: Peter William Jennings. 2013-08-01 View Report
Officers. Officer name: James David Jennings. 2013-08-01 View Report
Officers. Officer name: Simon Charles Jonathan Danielli. 2013-08-01 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Change account reference date company previous extended. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Officer name: Thomas Jennings. Change date: 2010-09-03. 2010-09-06 View Report
Officers. Change date: 2010-09-03. Officer name: Roy Wilson Booth. 2010-09-06 View Report
Officers. Officer name: Dr Francis Gerald Jennings. Change date: 2010-09-03. 2010-09-06 View Report
Accounts. Accounts type small. 2010-06-02 View Report
Annual return. Legacy. 2009-09-03 View Report
Accounts. Legacy. 2009-07-08 View Report
Annual return. Legacy. 2008-09-11 View Report
Address. Description: Change in sit reg add. 2008-03-19 View Report
Change of name. Description: Cert change. 2008-03-06 View Report
Change of name. Description: Resolution to change name. 2008-03-06 View Report
Officers. Description: Change of dirs/sec. 2008-03-05 View Report
Incorporation. Description: Updated mem and arts. 2008-03-05 View Report
Officers. Description: Change of dirs/sec. 2008-03-05 View Report
Officers. Description: Change of dirs/sec. 2008-03-05 View Report