- Company Overview for LOUGHHILL PROPERTIES LTD (NI054431)
- Filing history for LOUGHHILL PROPERTIES LTD (NI054431)
- People for LOUGHHILL PROPERTIES LTD (NI054431)
- Charges for LOUGHHILL PROPERTIES LTD (NI054431)
- More for LOUGHHILL PROPERTIES LTD (NI054431)
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
|
|
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
|
|
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
|
|
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 |