Advanced company searchLink opens in new window

EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED

Company number NI024892

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)
12 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 6
25 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Feb 2012 AP01 Appointment of Mrs Kathleen Valerie Bowman as a director
18 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
18 Oct 2011 CH03 Secretary's details changed for Dermot Bruce Gordon on 30 September 2011
18 Oct 2011 CH01 Director's details changed for Rachel Elizabeth Morgan on 30 September 2011
18 Oct 2011 CH01 Director's details changed for Robert Lindsay Mcclements on 30 September 2011
18 Oct 2011 CH01 Director's details changed for Charles Richard Partridge Monteith on 30 September 2011
18 Oct 2011 CH01 Director's details changed for Margaret Davison on 30 September 2011
18 Oct 2011 AD01 Registered office address changed from C/O 64 the Promenade Portstewart BT55 4AF on 18 October 2011
17 Oct 2011 TM01 Termination of appointment of Mary Mckee as a director
21 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
09 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Margaret Davison on 15 October 2009
04 Dec 2008 AC(NI) 31/10/08 annual accts
12 Nov 2008 296(NI) Change of dirs/sec
09 Oct 2008 371S(NI) 30/09/08 annual return shuttle
25 Feb 2008 AC(NI) 31/10/07 annual accts
14 Nov 2007 296(NI) Change of dirs/sec
24 Oct 2007 371S(NI) 30/09/07 annual return shuttle