Advanced company searchLink opens in new window

OLD MILL CLOSE LIMITED

Company number NI044403

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)
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27
12 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Patrick Mc Veigh as a director
06 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
23 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
06 Jan 2010 TM02 Termination of appointment of Olivia Cunningham as a secretary
06 Jan 2010 AP03 Appointment of Linda O'hare as a secretary
29 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for William Gary Young on 15 October 2009
17 Dec 2009 CH01 Director's details changed for Patrick James Mc Veigh on 15 October 2009
16 Dec 2009 88(2) Ad 01/05/09\gbp si 12@1=12\gbp ic 15/27\
22 Sep 2009 295(NI) Change in sit reg add
02 Sep 2009 AC(NI) 31/10/08 annual accts
26 Jul 2009 296(NI) Change of dirs/sec
22 Oct 2008 371S(NI) 15/10/08 annual return shuttle
07 Aug 2008 AC(NI) 31/10/07 annual accts
20 Feb 2008 371SR(NI) 15/10/07
23 May 2007 295(NI) Change in sit reg add
23 May 2007 296(NI) Change of dirs/sec
23 May 2007 296(NI) Change of dirs/sec
10 Nov 2006 371S(NI) 15/10/06 annual return shuttle