CABENA PROPERTY (LONDONDERRY) LIMITED
Company number NI035830
- Company Overview for CABENA PROPERTY (LONDONDERRY) LIMITED (NI035830)
- Filing history for CABENA PROPERTY (LONDONDERRY) LIMITED (NI035830)
- People for CABENA PROPERTY (LONDONDERRY) LIMITED (NI035830)
- More for CABENA PROPERTY (LONDONDERRY) LIMITED (NI035830)
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
|
|
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 |