- Company Overview for LA MON HOUSE LIMITED (NI009735)
- Filing history for LA MON HOUSE LIMITED (NI009735)
- People for LA MON HOUSE LIMITED (NI009735)
- Charges for LA MON HOUSE LIMITED (NI009735)
- More for LA MON HOUSE LIMITED (NI009735)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 28 January 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Geoffrey Roy Weir on 22 April 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 29 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 29 January 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Sep 2021 | TM01 | Termination of appointment of Francis Brady as a director on 22 September 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Francis Brady as a secretary on 22 September 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
06 Nov 2019 | PSC02 | Notification of Craigantlet Farms Limited as a person with significant control on 16 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from At the Offices of Muir & Addy Muir Building, 427 Holywood Road Belfast BT4 2PL to La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF on 6 November 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
14 Oct 2019 | PSC07 | Cessation of Charles Ferris Beverland as a person with significant control on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Charles Ferris Beverland as a director on 14 October 2019 | |
27 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 January 2019 |