HILLMOUNT COTTAGES SERVICE COMPANY LIMITED
Company number NI050544
- Company Overview for HILLMOUNT COTTAGES SERVICE COMPANY LIMITED (NI050544)
- Filing history for HILLMOUNT COTTAGES SERVICE COMPANY LIMITED (NI050544)
- People for HILLMOUNT COTTAGES SERVICE COMPANY LIMITED (NI050544)
- More for HILLMOUNT COTTAGES SERVICE COMPANY LIMITED (NI050544)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Northland Developments 1 Stonebridge Avenue Newtownards Co Down BT23 7QL to 13C Seaview Warrenpoint Newry BT34 3NJ on 24 March 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
19 Jan 2016 | AP01 | Appointment of Miss Aveen Elizabeth Rafferty as a director on 11 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Gillian Robinson as a director on 11 January 2016 | |
19 Jan 2016 | AP03 | Appointment of Miss Aveen Rafferty as a secretary on 11 January 2016 | |
19 Jan 2016 | TM02 | Termination of appointment of Gillian Robinson as a secretary on 11 January 2016 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|