- Company Overview for STRATHEARN MEWS LIMITED (NI015967)
- Filing history for STRATHEARN MEWS LIMITED (NI015967)
- People for STRATHEARN MEWS LIMITED (NI015967)
- More for STRATHEARN MEWS LIMITED (NI015967)
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) |
---|---|---|---|
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
23 Feb 2016 | TM01 | Termination of appointment of William Douglas Ferguson as a director on 23 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Bailie Mcgimpsey as a director on 20 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for William Douglas Ferguson on 10 August 2014 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Nov 2014 | AP01 | Appointment of Miss Barbara Frances Maxwell as a director | |
21 Nov 2014 | AP01 | Appointment of Miss Barbara Frances Maxwell as a director on 1 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Bailie Mcgimpsey as a director on 1 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Miss Sharon Winifred Moore as a director on 1 November 2014 | |
18 Nov 2014 | AP04 | Appointment of Flat Management Services Limited as a secretary on 18 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Suzanna Cooper as a secretary on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 11 Strathearn Mews Belfast Co Down BT4 2QU to 1St Floor Studio 2 150 Holywood Road Belfast BT4 1NY on 18 November 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 14 January 2013 | |
09 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 14 January 2012 | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
04 Mar 2010 | AR01 | Annual return made up to 14 January 2010. List of shareholders has changed | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |