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) |
---|---|---|---|
07 May 2015 | 2.17B(NI) | Statement of administrator's proposal | |
31 Mar 2015 | 2.12B(NI) | Appointment of an administrator | |
30 Mar 2015 | AD01 | Registered office address changed from C/O the Hopkins Partnership 50 Kennedy Way Belfast N Ireland BT11 9AP to C/O Hnh Partners Limited Scottish Provident Building 7 Donegall Square West Belfast Northern Ireland BT1 6JH on 30 March 2015 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
30 Jan 2014 | MR01 | Registration of charge 0181690015 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Patrick Mckillen on 8 May 2013 | |
30 May 2013 | CH03 | Secretary's details changed for John Mckillen on 8 May 2013 | |
30 May 2013 | CH01 | Director's details changed for John Mckillen on 8 May 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Oct 2011 | AR01 | Annual return made up to 8 May 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from C/O Cousins Gilmore Solicitors 206 Andersonstown Road Belfast BT11 9EB on 25 August 2011 | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Colm Coughlan as a director | |
28 Nov 2009 | AR01 | Annual return made up to 8 May 2009 with full list of shareholders | |
27 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
25 Sep 2008 | AC(NI) | 31/12/07 annual accts | |
22 Jul 2008 | 371S(NI) | 08/05/08 annual return shuttle | |
05 Mar 2008 | 295(NI) | Change in sit reg add | |
08 Jan 2008 | 296(NI) | Change of dirs/sec |