ST. MARY'S GARDENS MANAGEMENT COMPANY LIMITED
Company number NI048015
- Company Overview for ST. MARY'S GARDENS MANAGEMENT COMPANY LIMITED (NI048015)
- Filing history for ST. MARY'S GARDENS MANAGEMENT COMPANY LIMITED (NI048015)
- People for ST. MARY'S GARDENS MANAGEMENT COMPANY LIMITED (NI048015)
- More for ST. MARY'S GARDENS MANAGEMENT COMPANY LIMITED (NI048015)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
10 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
26 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Mar 2021 | PSC01 | Notification of Christopher Gordon as a person with significant control on 26 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Christopher Gordon as a director on 26 February 2021 | |
01 Mar 2021 | AP03 | Appointment of Mr Christopher Gordon as a secretary on 25 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Gerard Bradley as a director on 29 January 2021 | |
01 Mar 2021 | PSC07 | Cessation of Sonia Millar as a person with significant control on 16 November 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from 251 Upper Newtownards Road Belfast BT4 3JF Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 1 March 2021 | |
16 Nov 2020 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF to 251 Upper Newtownards Road Belfast BT4 3JF on 16 November 2020 | |
16 Nov 2020 | TM02 | Termination of appointment of Lisa Glennon as a secretary on 30 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
23 Oct 2020 | AP03 | Appointment of Ms Lisa Glennon as a secretary on 23 August 2020 | |
23 Oct 2020 | TM02 | Termination of appointment of Catherine Sonia Millar as a secretary on 23 August 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Edwina Aykal as a director on 10 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Paul O'neill as a director on 10 October 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Paul O'neill as a director on 27 August 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates |