OLD BAKERS COURT MANAGEMENT COMPANY LIMITED
Company number NI045624
- Company Overview for OLD BAKERS COURT MANAGEMENT COMPANY LIMITED (NI045624)
- Filing history for OLD BAKERS COURT MANAGEMENT COMPANY LIMITED (NI045624)
- People for OLD BAKERS COURT MANAGEMENT COMPANY LIMITED (NI045624)
- More for OLD BAKERS COURT MANAGEMENT COMPANY LIMITED (NI045624)
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) |
---|---|---|---|
19 Jul 2024 | AP01 | Appointment of Ms Anna-Maria Mcgivern as a director on 19 July 2024 | |
10 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
10 Jan 2024 | AP01 | Appointment of Mrs Nicola Bothwell as a director on 9 January 2024 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jul 2023 | AP01 | Appointment of Dr Thomas Paul Murphy as a director on 4 July 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | AP01 | Appointment of Mr Michael Magee as a director on 26 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
21 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH04 | Secretary's details changed for Charles White Ltd on 18 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 24 August 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |