Advanced company searchLink opens in new window

MILVER APARTMENTS LIMITED

Company number NI024218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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