- Company Overview for LITTON ESTATES LTD (NI006629)
- Filing history for LITTON ESTATES LTD (NI006629)
- People for LITTON ESTATES LTD (NI006629)
- Charges for LITTON ESTATES LTD (NI006629)
- More for LITTON ESTATES LTD (NI006629)
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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Graham Andrew Green on 1 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from 44-46 City Business Park Dunmurry Belfast BT17 9GX to 15 Lynda Gardens Newtownabbey County Antrim BT37 0NP on 15 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
22 Dec 2015 | MR04 | Satisfaction of charge 12 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 10 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Graham Andrew Green on 30 January 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 38,Young Street Lisburn Co.Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
25 Jul 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
13 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
11 Jul 2012 | AUD | Auditor's resignation | |
11 Jul 2012 | AUD | Auditor's resignation | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Reginald H Bicker on 12 January 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Margaret E Bicker on 27 January 2012 |