DIME PROPERTY MANAGEMENT COMPANY LIMITED
Company number NI018169
- Company Overview for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
- Filing history for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
- People for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
- Charges for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
- Insolvency for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
- More for DIME PROPERTY MANAGEMENT COMPANY LIMITED (NI018169)
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) |
---|---|---|---|
13 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 7 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 8 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 9 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 10 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 12 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge 11 in full | |
13 Sep 2017 | MR04 | Satisfaction of charge NI0181690015 in full | |
07 Sep 2017 | MR04 | Satisfaction of charge 14 in full | |
07 Sep 2017 | MR04 | Satisfaction of charge 13 in full | |
27 Jun 2017 | AP01 | Appointment of Ms Chloe Mckillen as a director on 26 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
21 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Jul 2016 | 1.4(NI) | Notice of completion of voluntary arrangement | |
01 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-07-01
|
|
18 Apr 2016 | AP01 | Appointment of Mr Jay Dave as a director on 11 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from C/O Hnh Partners Limited Scottish Provident Building 7 Donegall Square West Belfast Northern Ireland BT1 6JH to C/O the Hopkins Partnership 50 Kennedy Way Belfast BT11 9AP on 18 April 2016 | |
13 Apr 2016 | 2.32B(NI) | Notice of end of Administration | |
10 Mar 2016 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
05 Feb 2016 | 2.31B(NI) | Notice of extension of period of Administration | |
13 Oct 2015 | 2.24B(NI) | Administrator's progress report to 22 September 2015 | |
04 Jun 2015 | 2.16B(NI) | Statement of affairs |