CAIRNSHILL ROAD DEVELOPMENTS LIMITED
Company number NI018081
- Company Overview for CAIRNSHILL ROAD DEVELOPMENTS LIMITED (NI018081)
- Filing history for CAIRNSHILL ROAD DEVELOPMENTS LIMITED (NI018081)
- People for CAIRNSHILL ROAD DEVELOPMENTS LIMITED (NI018081)
- More for CAIRNSHILL ROAD DEVELOPMENTS LIMITED (NI018081)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
03 Nov 2023 | AP01 | Appointment of Mr Philip Barnes as a director on 5 October 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Daniel Lowry as a director on 5 October 2023 | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2023 | CH04 | Secretary's details changed for Secretary Services Ltd on 10 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
13 Nov 2022 | TM01 | Termination of appointment of Stephen Woods as a director on 8 November 2022 | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
05 Jul 2017 | CH04 | Secretary's details changed for Secretary Services Limited on 29 June 2017 | |
05 Jul 2017 | PSC02 | Notification of Secretary Services Limited as a person with significant control on 1 August 2016 | |
05 Jul 2017 | PSC07 | Cessation of Helen Marie Mccormack as a person with significant control on 1 August 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016 | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |