Advanced company searchLink opens in new window

CABENA PROPERTY (LONDONDERRY) LIMITED

Company number NI035830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2014 AD01 Registered office address changed from 58 Ivy Mead Altnagelvin Londonderry Co. Londonderry BT47 3WW on 10 June 2014
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 58 Ivy Mead Waterside Londonderry Co. Londonderry on 30 March 2011
30 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
30 Mar 2011 TM02 Termination of appointment of William Temple as a secretary
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AP03 Appointment of Mrs Madeleine Anne Olphert as a secretary
07 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
07 Apr 2010 AD01 Registered office address changed from 196 the Fountain Londonderry BT48 6QJ on 7 April 2010
07 Apr 2010 CH03 Secretary's details changed for William John Temple on 19 March 2010
07 Apr 2010 CH01 Director's details changed for William John Temple on 19 March 2010
07 Apr 2010 CH01 Director's details changed for Elizabeth Temple on 19 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 371SR(NI) 19/03/09
23 Apr 2009 98-2(NI) Return of allot of shares
27 Aug 2008 AC(NI) 31/03/08 annual accts
02 May 2008 371SR(NI) 19/03/08
20 Jun 2007 AC(NI) 31/03/07 annual accts
19 Jun 2007 371S(NI) 19/03/07 annual return shuttle
14 Jun 2007 98-2(NI) Return of allot of shares