RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED
Company number NI049849
- Company Overview for RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849)
- Filing history for RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849)
- People for RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849)
- More for RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849)
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) |
---|---|---|---|
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Feb 2016 | AP01 | Appointment of Mr Philip John Morrison Tweedie as a director on 16 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Colin Mcgrath as a director on 16 February 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 62-64 New Row Coleraine County Londonderry BT52 1EJ Northern Ireland to 62-64 New Row Coleraine County Londonderry BT52 1EJ on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 62-64 New Row Coleraine County Londonderry BT52 1EJ Northern Ireland to 62-64 New Row Coleraine County Londonderry BT52 1EJ on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from C/O C/O Philip Tweedie & Company 20 the Diamond Portstewart County Londonderry BT55 7JN to 62-64 New Row Coleraine County Londonderry BT52 1EJ on 24 July 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Nov 2013 | TM01 | Termination of appointment of Nicholas Brown as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Colin Mcgrath as a director | |
09 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Apr 2013 | AP03 | Appointment of Mr Martin Mcauley as a secretary | |
11 Apr 2013 | AD01 | Registered office address changed from 35 Bolea Road Limavady Co Londonderry BT49 0QT on 11 April 2013 | |
11 Apr 2013 | TM02 | Termination of appointment of Heather Kershaw as a secretary | |
06 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|