ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED
Company number NI039952
- Company Overview for ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952)
- Filing history for ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952)
- People for ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952)
- More for ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED (NI039952)
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) |
---|---|---|---|
07 May 2014 | TM01 | Termination of appointment of Olivia Mcveigh as a director | |
07 May 2014 | AP01 | Appointment of Mr Jack James Mcveigh as a director | |
07 May 2014 | TM01 | Termination of appointment of Olivia Mcveigh as a director | |
24 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
25 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of a director | |
29 Apr 2013 | TM02 | Termination of appointment of Peter Phillips as a secretary | |
29 Apr 2013 | TM02 | Termination of appointment of Peter Phillips as a secretary | |
29 Apr 2013 | AP01 | Appointment of Mrs Olivia Susan Mcveigh as a director | |
29 Apr 2013 | AD01 | Registered office address changed from 122B Quarry Lane Dublin Road Newry County Down BT35 8QP Northern Ireland on 29 April 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from 32a Greenan Road Newry Down BT34 2PJ on 29 April 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Kieran Campbell as a director | |
29 Apr 2013 | TM02 | Termination of appointment of Peter Phillips as a secretary | |
29 Apr 2013 | AP01 | Appointment of Mrs Olivia Susan Mcveigh as a director | |
22 May 2012 | AD01 | Registered office address changed from Apartment 8 Rose Court Hospital Road Newry on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Nigel Marsh as a director | |
01 May 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 18 January 2008 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 18 November 2005 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Kieran Campbell as a director | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |