- Company Overview for CARRICKBEG PROPERTIES LIMITED (NI053094)
- Filing history for CARRICKBEG PROPERTIES LIMITED (NI053094)
- People for CARRICKBEG PROPERTIES LIMITED (NI053094)
- Charges for CARRICKBEG PROPERTIES LIMITED (NI053094)
- More for CARRICKBEG PROPERTIES LIMITED (NI053094)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Nov 2012 | AD01 | Registered office address changed from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY Northern Ireland on 27 November 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 55 the Limes Enniskillen Co.Fermanagh BT74 5NQ on 27 November 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of Michelle Jones as a director | |
07 Feb 2012 | TM02 | Termination of appointment of Michelle Jones as a secretary | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
05 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Mar 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Michelle Jones on 29 March 2010 | |
29 Mar 2010 | CH03 | Secretary's details changed for Michelle Jones on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Patrick Jones on 29 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Sep 2009 | 402(NI) | Pars re mortage | |
05 May 2009 | AC(NI) | 30/06/08 annual accts | |
13 Mar 2009 | 371S(NI) | 27/11/08 annual return shuttle |