WHITEHALL GATE MANAGEMENT COMPANY LIMITED
Company number NI055886
- Company Overview for WHITEHALL GATE MANAGEMENT COMPANY LIMITED (NI055886)
- Filing history for WHITEHALL GATE MANAGEMENT COMPANY LIMITED (NI055886)
- People for WHITEHALL GATE MANAGEMENT COMPANY LIMITED (NI055886)
- More for WHITEHALL GATE MANAGEMENT COMPANY LIMITED (NI055886)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Gary Leathem on 10 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
14 Jul 2017 | PSC07 | Cessation of Helen Marie Agnew as a person with significant control on 1 August 2016 | |
13 Jul 2017 | PSC02 | Notification of Secretary Services Limited as a person with significant control on 1 August 2016 | |
22 Nov 2016 | CH02 | Director's details changed for Director Management Limited on 21 November 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Charterhouse Property Management Ltd 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016 | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
15 Mar 2016 | TM01 | Termination of appointment of Peter Joseph Kelly as a director on 11 March 2016 | |
15 Mar 2016 | AP02 | Appointment of Director Management Limited as a director on 11 March 2016 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 |