- Company Overview for ARDNALEA HOUSE APARTMENTS LIMITED (NI034264)
- Filing history for ARDNALEA HOUSE APARTMENTS LIMITED (NI034264)
- People for ARDNALEA HOUSE APARTMENTS LIMITED (NI034264)
- More for ARDNALEA HOUSE APARTMENTS LIMITED (NI034264)
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) |
---|---|---|---|
02 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AP04 | Appointment of Flat Management Services Limited as a secretary on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Colin Boyd as a secretary on 1 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from No. 2 Ardnalea House 71 Station Road Holywood Co Down BT18 0BP on 8 June 2011 | |
08 Jun 2011 | AP03 | Appointment of Mr Colin Boyd as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of Michael Harper as a secretary | |
07 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
07 Jun 2011 | CH03 | Secretary's details changed for Michael John Harper on 29 May 2011 | |
07 Jun 2011 | CH01 | Director's details changed for George Anthony Leedham on 29 May 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 May 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 371S(NI) | 29/05/09 annual return shuttle | |
25 Jun 2008 | AC(NI) | 31/05/08 annual accts |