- Company Overview for LAGMAR PROPERTIES LIMITED (NI054425)
- Filing history for LAGMAR PROPERTIES LIMITED (NI054425)
- People for LAGMAR PROPERTIES LIMITED (NI054425)
- Charges for LAGMAR PROPERTIES LIMITED (NI054425)
- More for LAGMAR PROPERTIES LIMITED (NI054425)
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) |
---|---|---|---|
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | MISC | Auditor resignation | |
12 Apr 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Noel Ferris Murphy on 23 March 2010 | |
03 Dec 2009 | CH01 | Director's details changed for John Patrick Kevin Lagan on 16 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Charles Gerard Jenkins on 16 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Stephen Bell on 15 October 2009 | |
20 Sep 2009 | AC(NI) | 31/03/08 annual accts | |
27 Mar 2009 | 371S(NI) | 23/03/09 annual return shuttle | |
15 May 2008 | 402(NI) | Pars re mortage | |
17 Apr 2008 | 371S(NI) | 23/03/08 annual return shuttle | |
09 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
05 Apr 2007 | 371S(NI) | 23/03/07 annual return shuttle | |
29 Jan 2007 | AC(NI) | 31/03/06 annual accts | |
18 Jan 2007 | 402(NI) | Pars re mortage | |
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2006 | 371S(NI) | 23/03/06 annual return shuttle | |
25 Feb 2006 | AC(NI) | 31/03/05 annual accts | |
07 Apr 2005 | 402(NI) | Pars re mortage | |
31 Mar 2005 | 402(NI) | Pars re mortage | |
23 Mar 2005 | NEWINC | Incorporation |