EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED
Company number NI024892
- Company Overview for EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED (NI024892)
- Filing history for EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED (NI024892)
- People for EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED (NI024892)
- More for EGLINTON COURT MANAGEMENT (PORTRUSH) LIMITED (NI024892)
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
|
|
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 |