- Company Overview for TULLYMORE HOUSE LIMITED (NI033724)
- Filing history for TULLYMORE HOUSE LIMITED (NI033724)
- People for TULLYMORE HOUSE LIMITED (NI033724)
- Charges for TULLYMORE HOUSE LIMITED (NI033724)
- More for TULLYMORE HOUSE LIMITED (NI033724)
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) |
---|---|---|---|
22 Jan 2018 | AD01 | Registered office address changed from 136 Fenaghy Road Galgorm Ballymena Co.Antrim BT42 1EA to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 22 January 2018 | |
14 Sep 2017 | TM01 | Termination of appointment of Paul Eugene Smyth as a director on 11 September 2017 | |
17 Jul 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
02 May 2017 | AP01 | Appointment of Mr David Moffett as a director on 24 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Paul John Hill as a director on 27 February 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Nicholas Hugh Hill as a director on 27 February 2017 | |
08 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 27 February 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Paul Eugene Smyth as a director on 7 October 2016 | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
10 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-10
Statement of capital on 2016-11-08
|
|
16 Jul 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | SH08 | Change of share class name or designation | |
27 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 23 June 2014
|
|
08 Aug 2014 | SH03 | Purchase of own shares. | |
03 Jul 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Frazer Evans on 20 May 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Frank Henry Mccartan on 20 May 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Frazer Evans as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Francis Henry Mccartan as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Sheelagh Hill as a director |