- Company Overview for TITANIC QUARTER LIMITED (NI033675)
- Filing history for TITANIC QUARTER LIMITED (NI033675)
- People for TITANIC QUARTER LIMITED (NI033675)
- Charges for TITANIC QUARTER LIMITED (NI033675)
- More for TITANIC QUARTER LIMITED (NI033675)
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) |
---|---|---|---|
07 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of David Nicholas Gavaghan as a director on 17 February 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
10 Sep 2014 | MR04 | Satisfaction of charge NI0336750026 in full | |
05 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jul 2014 | MR01 |
Registration of charge NI0336750026
|
|
04 Nov 2013 | AR01 | Annual return made up to 4 November 2013 with full list of shareholders | |
01 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | MR01 | Registration of charge NI0336750025 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AP01 | Appointment of Mr David Nicholas Gavaghan as a director on 25 June 2013 | |
18 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Michael Smith as a director on 31 May 2012 | |
04 May 2012 | AA | Full accounts made up to 31 July 2011 | |
25 Apr 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
09 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
24 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mr Nicholas Adam Doherty on 16 September 2010 | |
25 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
25 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 |