- Company Overview for MILVER APARTMENTS LIMITED (NI024218)
- Filing history for MILVER APARTMENTS LIMITED (NI024218)
- People for MILVER APARTMENTS LIMITED (NI024218)
- More for MILVER APARTMENTS LIMITED (NI024218)
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) |
---|---|---|---|
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Sarah Green as a director | |
02 May 2011 | AP01 | Appointment of Miss Elizabeth Leslie Mackay as a director | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Elizabeth Mackay as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 15 Moyra Park Saintfield Ballynahinch Co Down BT24 7BG on 11 April 2011 | |
11 Apr 2011 | AP03 | Appointment of Mr Ronald John Graham as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of Robert Young as a secretary | |
17 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
29 Mar 2010 | CH03 | Secretary's details changed for Robert Brian Cunnningham Young on 1 January 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Sarah Green on 1 January 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Meryl Irene Townsend on 1 January 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Elizabeth Leslie Mackay on 1 January 2010 | |
27 Mar 2010 | TM02 | Termination of appointment of Catherine Millar as a secretary | |
19 Mar 2010 | DS02 | Withdraw the company strike off application | |
05 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off |