Advanced company searchLink opens in new window

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE

Company number NI043971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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