Advanced company searchLink opens in new window

STRATHMORE PARK HOUSE LIMITED

Company number NI010959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Ita Conlon as a director on 7 August 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 AP01 Appointment of Mr Thomas Bates as a director on 12 January 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Jan 2017 TM01 Termination of appointment of Gerard Martin Mcconnell as a director on 30 December 2016
10 Jan 2017 TM02 Termination of appointment of Gerard Mcconnell as a secretary on 30 December 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Flat 3 548 Antrim Road Belfast BT15 5GJ on 14 January 2013
19 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Ita Conlon on 31 December 2011
19 Jan 2012 CH01 Director's details changed for Mary Bridget Rossborough on 31 December 2011
19 Jan 2012 CH01 Director's details changed for Marian Mooney on 31 December 2011
19 Jan 2012 CH01 Director's details changed for Katherine Finucane on 31 December 2011
19 Jan 2012 CH01 Director's details changed for Gerard Martin Mcconnell on 31 December 2011
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders