Advanced company searchLink opens in new window

HARLAND MEWS MANAGEMENT COMPANY LIMITED

Company number NI036322

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)
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
09 Jun 2014 AP04 Appointment of Tlt Property Management as a secretary
08 Jun 2014 TM02 Termination of appointment of Trevor Lyle-Toal as a secretary
19 May 2014 AP01 Appointment of Mr Adam Joseph Robert Mccappin as a director
19 May 2014 AP01 Appointment of Mrs Elaine Sorca Kennedy as a director
19 May 2014 TM01 Termination of appointment of Carol Chambers as a director
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from C/O Tlt Property Management Ltd Scottish Provident Buidling 7 Donegal Square West Belfast BT1 6JH United Kingdom on 7 May 2013
25 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from C/O Tlt Property Management Executive Offices 55- 59 Adelaide Street Belfast BT2 8FE Northern Ireland on 21 May 2012
16 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Feb 2012 AD01 Registered office address changed from 333 Woodstock Road Belfast Antrim BT6 8PT Northern Ireland on 22 February 2012
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Oct 2010 AD01 Registered office address changed from C/O Tlt Property Management First Floor 19 Arthur Street Belfast Antrim BT1 4GA Northern Ireland on 25 October 2010
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mrs Carol Ashley Chambers on 8 June 2010
25 Jun 2010 AD01 Registered office address changed from 19 Arthur Street Belfast Antrim BT1 4GA on 25 June 2010
25 Jun 2010 TM01 Termination of appointment of Kelly Ruth as a director
25 Jun 2010 CH01 Director's details changed for Carol Ashley Chambers on 8 June 2010
25 Jun 2010 CH03 Secretary's details changed for Trevor Joshua Lyle-Toal on 1 April 2010
24 May 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Apr 2010 TM02 Termination of appointment of Maurice Galloway as a secretary