- Company Overview for LISSAN HOUSE TRUST (NI032848)
- Filing history for LISSAN HOUSE TRUST (NI032848)
- People for LISSAN HOUSE TRUST (NI032848)
- Charges for LISSAN HOUSE TRUST (NI032848)
- More for LISSAN HOUSE TRUST (NI032848)
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) |
---|---|---|---|
09 Aug 2018 | TM01 | Termination of appointment of Francis John Devlin as a director on 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
09 Oct 2017 | MR04 | Satisfaction of charge NI0328480004 in full | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from 8 Park Road Dungannon Co. Tyrone BT71 7AP to Drumgrass Road Cookstown Co Tyrone BT80 9SW on 21 June 2017 | |
22 May 2017 | AP01 | Appointment of Michael Ignatius Mccrystal as a director on 18 January 2017 | |
12 Dec 2016 | MR01 | Registration of charge NI0328480005, created on 1 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of Colin Thompson as a director on 7 April 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Iggy Mccrystal as a director on 20 July 2016 | |
22 Jul 2016 | MR01 | Registration of charge NI0328480004, created on 8 July 2016 | |
02 Oct 2015 | AR01 | Annual return made up to 20 August 2015 no member list | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AP01 | Appointment of Norman Stanley Bell as a director on 8 January 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Michael Costello as a director on 1 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Grant Samuel Thomas Robinson as a director on 1 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Neil Edgar Watt as a director on 1 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 | Annual return made up to 20 August 2014 no member list | |
17 Apr 2014 | AP01 | Appointment of Anne Colette Loughran as a director | |
17 Apr 2014 | AP01 | Appointment of Neil Edgar Watt as a director | |
17 Apr 2014 | MR01 |
Registration of charge 0328480003
|
|
14 Apr 2014 | TM01 | Termination of appointment of Paul Corr as a director | |
29 Oct 2013 | AR01 | Annual return made up to 20 August 2013 no member list |