CORICK FACILITIES MANAGEMENT LIMITED
Company number NI045340
- Company Overview for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- Filing history for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- People for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- Charges for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- More for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Previous accounting period shortened from 27 February 2024 to 26 February 2024 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
15 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2021
|
|
28 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
30 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 44 Dublin Road Belfast Antrim BT2 7HN Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 26 August 2022 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Nov 2021 | TM01 | Termination of appointment of Michael Moreland as a director on 9 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Anthony Christodoulou as a director on 4 November 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
02 Apr 2019 | MR01 | Registration of charge NI0453400001, created on 29 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
18 Dec 2018 | TM01 | Termination of appointment of Paul Langsford as a director on 2 December 2018 | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Michael Moreland as a director on 23 July 2018 |