HARLAND MEWS MANAGEMENT COMPANY LIMITED
Company number NI036322
- Company Overview for HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322)
- Filing history for HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322)
- People for HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322)
- More for HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322)
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
|
|
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 |