- Company Overview for BRADEN GLEN MANAGEMENT LIMITED (NI040403)
- Filing history for BRADEN GLEN MANAGEMENT LIMITED (NI040403)
- People for BRADEN GLEN MANAGEMENT LIMITED (NI040403)
- More for BRADEN GLEN MANAGEMENT LIMITED (NI040403)
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) |
---|---|---|---|
11 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2025 | AP01 | Appointment of Mr Sean Fergal Rafferty as a director on 1 February 2025 | |
11 Feb 2025 | AP01 | Appointment of Mr Tony Burdett as a director on 1 February 2025 | |
11 Feb 2025 | TM01 | Termination of appointment of Andrew Wilson as a director on 10 February 2025 | |
11 Feb 2025 | PSC07 | Cessation of Secretary Services Ltd as a person with significant control on 10 February 2025 | |
31 Jan 2025 | AP04 | Appointment of Tlt Property Management Ltd as a secretary on 5 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from 35 Braden Glen Newtownabbey BT37 9BG Northern Ireland to 328 Woodstock Road Belfast County Antrim BT6 9DP on 31 January 2025 | |
28 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
16 Jan 2024 | AD01 | Registered office address changed from Ni Property Services, 65 Jordanstown Road Newtownabbey BT37 0QE Northern Ireland to 35 Braden Glen Newtownabbey BT37 9BG on 16 January 2024 | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to Ni Property Services, 65 Jordanstown Road Newtownabbey BT37 0QE on 14 November 2023 | |
14 Nov 2023 | TM02 | Termination of appointment of Secretary Services Ltd as a secretary on 14 November 2023 | |
20 Jul 2023 | CH04 | Secretary's details changed for Secretary Services Ltd on 20 July 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
10 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of John Mcfall as a director on 26 September 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |