OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED
Company number NI038951
- Company Overview for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951)
- Filing history for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951)
- People for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951)
- More for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951)
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) |
---|---|---|---|
28 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2025 | PSC07 | Cessation of Lisa Glennon as a person with significant control on 27 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
15 Jan 2025 | AP01 | Appointment of Dr Lisa Glennon as a director on 15 January 2025 | |
25 Sep 2024 | TM01 | Termination of appointment of Robert Mcmillen as a director on 23 August 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
04 Jun 2024 | CH01 | Director's details changed for Mr Robert Mcmillen on 4 June 2024 | |
04 Jun 2024 | PSC04 | Change of details for Ms Lisa Glennon as a person with significant control on 4 June 2024 | |
18 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of David Brennan as a director on 6 October 2022 | |
03 Jul 2023 | PSC01 | Notification of Lisa Glennon as a person with significant control on 23 January 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
03 Jul 2023 | PSC07 | Cessation of Sonia Millar as a person with significant control on 23 January 2023 | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Mar 2022 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 9 March 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
19 Jul 2021 | AP03 | Appointment of Ms Lisa Glennon as a secretary on 19 January 2021 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 1 January 2018 |