BOULEVARD PARK MANAGEMENT COMPANY LIMITED
Company number NI053769
- Company Overview for BOULEVARD PARK MANAGEMENT COMPANY LIMITED (NI053769)
- Filing history for BOULEVARD PARK MANAGEMENT COMPANY LIMITED (NI053769)
- People for BOULEVARD PARK MANAGEMENT COMPANY LIMITED (NI053769)
- More for BOULEVARD PARK MANAGEMENT COMPANY LIMITED (NI053769)
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 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
20 Jul 2023 | CH04 | Secretary's details changed for Secretary Services Ltd on 20 July 2023 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
09 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
21 Dec 2016 | CH02 | Director's details changed for Director Management Ltd on 10 December 2016 | |
21 Dec 2016 | CH04 | Secretary's details changed for Secretary Services Limited on 10 December 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Charterhouse Property Management 132 University St Belfast County Antrim BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr James Christie as a director on 25 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Una O'kane as a director on 25 May 2016 | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|