BLOOMFIELD MANOR MANAGEMENT COMPANY LIMITED
Company number NI036880
- Company Overview for BLOOMFIELD MANOR MANAGEMENT COMPANY LIMITED (NI036880)
- Filing history for BLOOMFIELD MANOR MANAGEMENT COMPANY LIMITED (NI036880)
- People for BLOOMFIELD MANOR MANAGEMENT COMPANY LIMITED (NI036880)
- More for BLOOMFIELD MANOR MANAGEMENT COMPANY LIMITED (NI036880)
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) |
---|---|---|---|
19 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
11 Oct 2013 | AA | Accounts made up to 30 September 2013 | |
13 Sep 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders | |
12 Oct 2012 | AA | Accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Fiona Stanley as a director on 14 November 2011 | |
30 Sep 2011 | AA | Accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Fiona Stanley on 9 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Carole Marlene Graham on 9 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Omar Garari on 9 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Julie Louise Scoffield on 9 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Helen Elliott on 9 September 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Julie Louise Scoffield on 9 September 2011 | |
28 Oct 2010 | AD01 | Registered office address changed from 80 Main Street Bangor Co Down BT20 5AE on 28 October 2010 | |
12 Oct 2010 | AA | Accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
08 Oct 2009 | AA | Accounts made up to 30 September 2009 | |
19 Sep 2009 | 371S(NI) | 09/09/09 annual return shuttle | |
17 Oct 2008 | AC(NI) | 30/09/08 annual accts | |
17 Sep 2008 | 371S(NI) | 09/09/08 annual return shuttle | |
17 Oct 2007 | AC(NI) | 30/09/07 annual accts | |
12 Sep 2007 | 371S(NI) | 09/09/07 annual return shuttle | |
15 Jan 2007 | 295(NI) | Change in sit reg add | |
14 Nov 2006 | AC(NI) | 30/09/06 annual accts |