COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE
Company number NI043971
- Company Overview for COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE (NI043971)
- Filing history for COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE (NI043971)
- People for COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE (NI043971)
- More for COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE (NI043971)
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) |
---|---|---|---|
05 Oct 2015 | AR01 | Annual return made up to 4 September 2015 no member list | |
25 Aug 2015 | AD01 | Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Sep 2014 | AP01 | Appointment of Mr Przemyslaw Antoni Kuzniar as a director on 14 August 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 4 September 2014 no member list | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Oct 2013 | CH04 | Secretary's details changed for Charles White Ltd on 5 September 2012 | |
01 Oct 2013 | AR01 | Annual return made up to 4 September 2013 no member list | |
01 Oct 2013 | CH04 | Secretary's details changed for Charles White Ltd on 5 September 2012 | |
24 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 4 September 2012 no member list | |
27 Sep 2012 | CH01 | Director's details changed for Mrs Ellen Watson on 27 September 2012 | |
28 Aug 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 January 2013 | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 Aug 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 | |
17 Oct 2011 | AD01 | Registered office address changed from 37 Mallusk Road Newtownabbey Antrim BT36 4PP on 17 October 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 4 September 2011 no member list | |
22 Aug 2011 | AP04 | Appointment of Charles White Ltd as a secretary | |
18 May 2011 | TM02 | Termination of appointment of Mary Higgins as a secretary | |
06 Apr 2011 | AD01 | Registered office address changed from 12 Mill Road Ballyclare Co Antrim BT39 9DY on 6 April 2011 | |
15 Dec 2010 | AP01 | Appointment of Mr Henry Mccullough as a director | |
15 Dec 2010 | AP01 | Appointment of Mrs Ellen Watson as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Stephen Truesdale as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Derek Higgins as a director | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 |