Advanced company searchLink opens in new window

CULCAVEY MANAGEMENT LIMITED

Company number NI024552

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)
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
  • GBP 8
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
  • GBP 8
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