LAUREL GROVE MANAGEMENT COMPANY LIMITED
Company number NI054448
- Company Overview for LAUREL GROVE MANAGEMENT COMPANY LIMITED (NI054448)
- Filing history for LAUREL GROVE MANAGEMENT COMPANY LIMITED (NI054448)
- People for LAUREL GROVE MANAGEMENT COMPANY LIMITED (NI054448)
- More for LAUREL GROVE MANAGEMENT COMPANY LIMITED (NI054448)
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) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of Brendan Mccann as a director on 2 January 2025 | |
10 Dec 2024 | AP03 | Appointment of Mr Patrick Rooney as a secretary on 12 September 2024 | |
29 Nov 2024 | AP01 | Appointment of James Mccann as a director on 8 November 2024 | |
28 Oct 2024 | AP01 | Appointment of Brendan Mccann as a director on 12 September 2024 | |
28 Oct 2024 | TM02 | Termination of appointment of Michael John Leslie as a secretary on 12 September 2024 | |
05 Oct 2024 | TM01 | Termination of appointment of James Joseph Mccann as a director on 13 September 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
25 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 26 Cross Street Enniskillen BT74 7DX Northern Ireland to Thistlebank House, 2 Old Henry Street Sligo Road Enniskillen Co. Fermanagh BT74 7JX on 21 April 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from C/O Hassard Mcclements 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT to 26 Cross Street Enniskillen BT74 7DX on 5 October 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
11 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 |