CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE
Company number NI053140
- Company Overview for CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140)
- Filing history for CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140)
- People for CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140)
- More for CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - THE (NI053140)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
16 Oct 2024 | AD01 | Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 16 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Patrick James Mcveigh as a director on 14 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Ross James Mccandless as a director on 14 October 2024 | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Sep 2024 | AP01 | Appointment of Mr Patrick James Mcveigh as a director on 1 September 2024 | |
21 Jul 2024 | TM01 | Termination of appointment of Andrew Knox Bassett as a director on 21 July 2024 | |
21 Jul 2024 | AD01 | Registered office address changed from 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 21 July 2024 | |
03 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
30 Jun 2022 | AP01 | Appointment of Mr Andrew Knox Bassett as a director on 28 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to 116 Tandragee Road Markethill Armagh BT60 1TT on 29 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Patrick James Mcveigh as a director on 28 June 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
14 Aug 2020 | AP01 | Appointment of Mr Patrick James Mcveigh as a director on 13 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Jack James Mcveigh as a director on 13 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Mcveigh Cunningham Property Block Management 122B Quarry Lane, Dublin Road Newry, Co Down BT35 6QP to 1 Kildare Street Newry BT34 1DQ on 14 August 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates |