- Company Overview for SEVENTEEN LIONS PROPERTIES (NI011876)
- Filing history for SEVENTEEN LIONS PROPERTIES (NI011876)
- People for SEVENTEEN LIONS PROPERTIES (NI011876)
- Charges for SEVENTEEN LIONS PROPERTIES (NI011876)
- More for SEVENTEEN LIONS PROPERTIES (NI011876)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
27 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
26 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
24 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
14 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
01 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 8 October 2014
Statement of capital on 2014-11-07
Statement of capital on 2014-12-01
|
|
22 Oct 2014 | AP01 | Appointment of Mrs Angela Claire Henry as a director on 16 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Nigel Robert Henry as a director on 16 October 2014 | |
22 Oct 2014 | AP03 | Appointment of Mr Nigel Robert Henry as a secretary on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Olive Shirley Patton as a director on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of David Martin Patton as a director on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Andrew David Neill Patton as a director on 16 October 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Olive Shirley Patton as a secretary on 16 October 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Andrew David Neil Patton as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
17 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from Greenmount House Woodside Rd Ind Est Woodside Rd Ballymena Antrim BT42 4PT Northern Ireland on 17 December 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
22 Oct 2010 | CH03 | Secretary's details changed for Mrs Olive Shirley Patton on 22 October 2010 |