EMBANKMENT MANAGEMENT SERVICES LIMITED
Company number NI051748
- Company Overview for EMBANKMENT MANAGEMENT SERVICES LIMITED (NI051748)
- Filing history for EMBANKMENT MANAGEMENT SERVICES LIMITED (NI051748)
- People for EMBANKMENT MANAGEMENT SERVICES LIMITED (NI051748)
- More for EMBANKMENT MANAGEMENT SERVICES LIMITED (NI051748)
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) |
---|---|---|---|
21 Nov 2018 | TM01 | Termination of appointment of Gerry Hellawell as a director on 5 November 2018 | |
25 Oct 2018 | AP01 | Appointment of Ms Mary Finnegan as a director on 24 September 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
05 Sep 2018 | CH03 | Secretary's details changed for Catherine Sonia Millar on 1 January 2018 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of Damian Flynn as a director on 1 January 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
20 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
11 Sep 2015 | AP01 | Appointment of Ms Caroline Huey as a director on 9 September 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
11 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
22 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Sep 2012 | AD01 | Registered office address changed from Csm 60 Lisburn Road Belfast Co.Antrim BT9 6AF on 30 September 2012 | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Mar 2012 | TM01 | Termination of appointment of Ray Mcgivern as a director | |
14 Nov 2011 | AP01 | Appointment of Mrs Gerry Hellawell as a director | |
02 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 30 April 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |