HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED
Company number NI037702
- Company Overview for HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED (NI037702)
- Filing history for HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED (NI037702)
- People for HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED (NI037702)
- More for HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED (NI037702)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
25 Jan 2012 | AD02 | Register inspection address has been changed from 16 Old Cultra Road Holywood County Down BT18 0AE Northern Ireland | |
25 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Nov 2011 | TM01 | Termination of appointment of Angela Thompson as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Stephen Thompson as a director | |
23 Feb 2011 | AP01 | Appointment of Mr Geoff Newell as a director | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Alfred House 19 Alfred Street Belfast BT2 8EQ on 24 November 2010 | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Stephen John Thompson on 8 January 2010 | |
22 Feb 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | CH01 | Director's details changed for Angela Janette Thompson on 8 January 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Feb 2009 | 371S(NI) | 11/01/09 annual return shuttle | |
05 Dec 2008 | AC(NI) | 31/01/08 annual accts |