OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED
Company number NI038952
- Company Overview for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952)
- Filing history for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952)
- People for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952)
- More for OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952)
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) |
---|---|---|---|
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 May 2017 | CH01 | Director's details changed for Ms Rebecca Rankin on 12 May 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Aug 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
18 Oct 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 18 July 2013 no member list | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Raymond Hall as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Raymond Mcteague as a director | |
25 Jul 2012 | AR01 | Annual return made up to 18 July 2012 no member list | |
25 Jul 2012 | AD01 | Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF on 25 July 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Ivan Thompson as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Patrick Hunt as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Patricia Hunt as a director | |
12 Sep 2011 | TM02 | Termination of appointment of Ivan Thompson as a secretary | |
12 Sep 2011 | TM02 | Termination of appointment of Patrick Hunt as a secretary |