OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED
Company number NI041452
- Company Overview for OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED (NI041452)
- Filing history for OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED (NI041452)
- People for OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED (NI041452)
- More for OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED (NI041452)
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 May 2019 | AP01 | Appointment of Mr Nigel Mccahon as a director on 24 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 27 Meadowbank Carrickfergus BT38 8GZ Northern Ireland to 33 Meadowbank Carrickfergus BT38 8GZ on 28 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Eugene Thomas Magahran as a director on 11 May 2019 | |
20 May 2019 | PSC07 | Cessation of Elizabeth Rae Browne as a person with significant control on 14 March 2019 | |
20 May 2019 | AD01 | Registered office address changed from 31 Meadowbank Carrickfergus County Antrim BT38 8GZ Northern Ireland to 27 Meadowbank Carrickfergus BT38 8GZ on 20 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Gillian Muriel Hunt as a director on 14 March 2019 | |
20 May 2019 | TM01 | Termination of appointment of Elizabeth Rae Browne as a director on 14 March 2019 | |
22 Mar 2019 | DS02 | Withdraw the company strike off application | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
30 Aug 2018 | PSC01 | Notification of Elizabeth Rae Browne as a person with significant control on 19 June 2018 | |
30 Aug 2018 | PSC07 | Cessation of Gordon Henry Browne as a person with significant control on 18 June 2018 | |
30 May 2018 | TM01 | Termination of appointment of Gordon Browne as a director on 30 May 2018 | |
20 Feb 2018 | AP01 | Appointment of Mrs Gillian Muriel Hunt as a director on 20 February 2018 | |
02 Oct 2017 | AP01 | Appointment of Mrs Elizabeth Rae Browne as a director on 1 October 2017 | |
02 Oct 2017 | ANNOTATION |
Rectified notice of removal of director’s details under section 1095 was registered on 05/06/2019
|
|
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
06 Jun 2017 | TM02 | Termination of appointment of Geraldine Kane as a secretary on 6 June 2017 | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
14 Jan 2016 | AD01 | Registered office address changed from 2 Market Place Carrickfergus County Antrim BT38 7AW to 31 Meadowbank Carrickfergus County Antrim BT38 8GZ on 14 January 2016 | |
03 Nov 2015 | TM01 | Termination of appointment of Michael Joseph Kane as a director on 14 October 2015 |