- Company Overview for SANDHOLES PROPERTY LIMITED (NI050094)
- Filing history for SANDHOLES PROPERTY LIMITED (NI050094)
- People for SANDHOLES PROPERTY LIMITED (NI050094)
- Charges for SANDHOLES PROPERTY LIMITED (NI050094)
- More for SANDHOLES PROPERTY LIMITED (NI050094)
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 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
12 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Jan 2016 | AD01 | Registered office address changed from Sandholes Road Derryloran Industrial Estate Cookstown BT80 9AR to 12 Torrent Valley Business Park Donaghmore Dungannon County Tyrone BT70 3BF on 4 January 2016 | |
09 Nov 2015 | CERTNM |
Company name changed mid-ulster reproductions LIMITED\certificate issued on 09/11/15
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
20 Apr 2010 | CH03 | Secretary's details changed for Martin Oneill on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Martin Oneill on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Pat Dooey on 1 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 March 2009 with full list of shareholders | |
17 Jul 2009 | AC(NI) | 30/09/08 annual accts | |
04 Aug 2008 | AC(NI) | 30/09/07 annual accts | |
17 Apr 2008 | 371S(NI) | 30/03/08 annual return shuttle | |
02 Jan 2008 | AC(NI) | 31/03/07 annual accts | |
22 Nov 2007 | 233(NI) | Change of ARD |