- Company Overview for CULCAVEY MANAGEMENT LIMITED (NI024552)
- Filing history for CULCAVEY MANAGEMENT LIMITED (NI024552)
- People for CULCAVEY MANAGEMENT LIMITED (NI024552)
- More for CULCAVEY MANAGEMENT LIMITED (NI024552)
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) |
---|---|---|---|
05 Apr 2016 | TM01 | Termination of appointment of Desmond Morgan as a director on 31 March 2016 | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Sep 2014 | TM01 | Termination of appointment of Alison Jackson as a director on 8 September 2014 | |
20 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
22 Jan 2014 | AD01 | Registered office address changed from Apt 3B the Pines Hillsborough Co Down BT26 6NT on 22 January 2014 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Jun 2012 | AP01 | Appointment of Alison Jackson as a director | |
18 May 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
24 Mar 2010 | TM02 | Termination of appointment of Barry Gilligan as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Michael Head as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Barry Gilligan as a director | |
11 Mar 2010 | AP01 | Appointment of Desmond Morgan as a director | |
11 Mar 2010 | AP03 | Appointment of Stephen Peter Mcmullan as a secretary | |
11 Mar 2010 | AP01 | Appointment of Stephen Peter Mcmullan as a director | |
11 Mar 2010 | AD01 | Registered office address changed from 27 College Gardens Belfast BT9 6BS on 11 March 2010 | |
23 Jul 2009 | 371S(NI) | 31/03/09 annual return shuttle | |
23 Jul 2009 | AC(NI) | 31/03/09 annual accts |