Advanced company searchLink opens in new window

LOUGHHILL PROPERTIES LTD

Company number NI054431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2014 SH08 Change of share class name or designation
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 April 2014
  • GBP 159,700
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 147,500
29 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Noel Thomas Alexander Muldrew on 23 March 2011
10 May 2011 CH01 Director's details changed for Cllr William George Irwin on 23 March 2011
10 May 2011 CH01 Director's details changed for Mr Robert James Gilpin on 23 March 2011
10 May 2011 CH01 Director's details changed for Mr Thomas Leslie Mcneill on 23 March 2011
09 May 2011 AD01 Registered office address changed from 43 Fernagreevagh Road Loughgall Co Armagh BT61 8PN on 9 May 2011
09 May 2011 CH01 Director's details changed for Mr William Lawson Burnett on 23 March 2011
09 May 2011 CH03 Secretary's details changed for Mr Thomas Leslie Mcneill on 23 March 2011
09 May 2011 CH01 Director's details changed for Mr Andrew Alvin Winter on 23 March 2011
09 May 2011 CH01 Director's details changed for Mr Thomas George Williamson on 23 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 135,000
22 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Robert James Gilpin on 23 March 2010
22 Apr 2010 CH01 Director's details changed for Thomas Leslie Mcneill on 23 March 2010