- Company Overview for LINEN LOFTS MANAGEMENT LIMITED (NI044158)
- Filing history for LINEN LOFTS MANAGEMENT LIMITED (NI044158)
- People for LINEN LOFTS MANAGEMENT LIMITED (NI044158)
- More for LINEN LOFTS MANAGEMENT LIMITED (NI044158)
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) |
---|---|---|---|
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Apr 2017 | AD01 | Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre Dargan Crescent Belfast BT3 9JP to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
07 Apr 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | TM01 | Termination of appointment of John Patrick Anthony Mckenna as a director on 7 November 2013 | |
29 Sep 2014 | TM01 | Termination of appointment of Catherine Boyle as a director on 7 November 2013 | |
30 Apr 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
03 Jun 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
14 Jan 2013 | AP01 | Appointment of Mr John Patrick Anthony Mckenna as a director | |
14 Jan 2013 | AP01 | Appointment of Ms Shannon Sickels as a director | |
25 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
25 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 | |
09 Mar 2012 | TM01 | Termination of appointment of Jordi Mora Calzas as a director | |
03 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from C/O Morris Estate Agents Limited Cliftonville Circus 2 Westland Road Belfast BT14 6NH on 24 November 2010 | |
18 Nov 2010 | AP01 | Appointment of Miss Catherine Boyle as a director |