- 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) |
---|---|---|---|
22 Apr 2010 | CH03 | Secretary's details changed for Thomas Leslie Mcneill on 23 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Andrew Alvin Winter on 23 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Noel Thomas Alexander Muldrew on 23 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for William Lawson Burnett on 23 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for William George Irwin on 23 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Thomas George Williamson on 23 March 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 371S(NI) | 23/03/09 annual return shuttle | |
21 Apr 2009 | 295(NI) | Change in sit reg add | |
21 Apr 2009 | 296(NI) | Change of dirs/sec | |
06 Jan 2009 | AC(NI) | 31/03/08 annual accts | |
19 Jun 2008 | 98-2(NI) | Return of allot of shares | |
19 Jun 2008 | 371SR(NI) | 23/03/08 | |
07 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
30 May 2007 | 371S(NI) | 23/03/07 annual return shuttle | |
25 May 2007 | 98-2(NI) | Return of allot of shares | |
22 May 2007 | 402R(NI) | Particulars of a mortgage charge | |
24 Nov 2006 | AC(NI) | 31/03/06 annual accts | |
24 Nov 2006 | 98-2(NI) | Return of allot of shares | |
13 Sep 2006 | 402(NI) | Pars re mortage | |
25 Apr 2006 | 371S(NI) | 23/03/06 annual return shuttle | |
06 Dec 2005 | 402(NI) | Pars re mortage | |
14 Nov 2005 | 402(NI) | Pars re mortage | |
03 Nov 2005 | 402(NI) | Pars re mortage | |
18 May 2005 | 296(NI) | Change of dirs/sec |