STAB PROPERTIES MANAGEMENT COMPANY LIMITED
Company number NI044803
- Company Overview for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- Filing history for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- People for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- More for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
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) |
---|---|---|---|
13 Sep 2016 | TM01 | Termination of appointment of David Campbell Black as a director on 1 September 2016 | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Aug 2014 | AD01 | Registered office address changed from Unit 38 Campsie Real Estate Mc Lean Road Eglinton Co Derry BT47 3XX to C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP on 12 August 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Mar 2014 | TM02 | Termination of appointment of Timothy Stevenson as a secretary | |
28 Mar 2014 | TM01 | Termination of appointment of Timothy Stevenson as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
18 Jan 2013 | TM01 | Termination of appointment of Arthur Stevenson as a director | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for David Campbell Black on 26 November 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Timothy Peter Stevenson on 26 November 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Andrew Boyd Adams on 26 November 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Arthur William Stevenson on 26 November 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Timothy Peter Stevenson on 26 November 2009 | |
14 May 2009 | AC(NI) | 30/11/08 annual accts |