Advanced company searchLink opens in new window

HEDGELEA PARK ONE PROPERTY MANAGEMENT COMPANY LIMITED

Company number NI037702

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)
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 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
  • GBP 20
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
  • GBP 20
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