- Company Overview for ELMSTEAD DEVELOPMENTS LTD (NI055568)
- Filing history for ELMSTEAD DEVELOPMENTS LTD (NI055568)
- People for ELMSTEAD DEVELOPMENTS LTD (NI055568)
- Charges for ELMSTEAD DEVELOPMENTS LTD (NI055568)
- Insolvency for ELMSTEAD DEVELOPMENTS LTD (NI055568)
- More for ELMSTEAD DEVELOPMENTS LTD (NI055568)
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) |
---|---|---|---|
06 Sep 2013 | TM01 | Termination of appointment of John O'neill as a director | |
24 Apr 2012 | AD01 | Registered office address changed from at the Offices of Aiken & Crawford 10 Graham Gardens Lisburn BT28 1XE on 24 April 2012 | |
29 Jan 2010 | LQ01 | Notice of appointment of receiver or manager | |
29 Jan 2010 | LQ01 | Notice of appointment of receiver or manager | |
02 Jun 2009 | C-ORD(NI) | Court order | |
08 May 2009 | 402R(NI) | Particulars of a mortgage charge | |
08 Aug 2008 | 402(NI) | Pars re mortage | |
26 Nov 2007 | AC(NI) | 30/06/06 annual accts | |
25 Jun 2007 | 371S(NI) | 14/06/07 annual return shuttle | |
07 Sep 2006 | 371S(NI) | 14/06/06 annual return shuttle | |
01 Jun 2006 | 411A(NI) | Mortgage satisfaction | |
31 Oct 2005 | 402(NI) | Pars re mortage | |
28 Oct 2005 | 402(NI) | Pars re mortage | |
10 Aug 2005 | 296(NI) | Change of dirs/sec | |
28 Jul 2005 | 402(NI) | Pars re mortage | |
27 Jun 2005 | 296(NI) | Change of dirs/sec | |
14 Jun 2005 | NEWINC | Incorporation |