- Company Overview for EAGRY GARDENS MANAGEMENT LIMITED (NI056437)
- Filing history for EAGRY GARDENS MANAGEMENT LIMITED (NI056437)
- People for EAGRY GARDENS MANAGEMENT LIMITED (NI056437)
- More for EAGRY GARDENS MANAGEMENT LIMITED (NI056437)
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) |
---|---|---|---|
08 Oct 2015 | AP01 | Appointment of Mrs Helen Moore as a director on 11 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | TM01 | Termination of appointment of Ivan Mccook as a director on 11 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Ivan Mccook as a secretary on 11 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Alice Mccook as a director on 11 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Ivan Mccook as a director on 11 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mrs Sharon Norris as a director on 11 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Edward Senior as a director on 11 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Shaun Wallace as a director on 11 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 52 Catherine Street Limavady County Londonderry BT49 9DB to C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Alice Mccook as a director on 11 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Ivan Mccook as a secretary on 11 September 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from C/O Brackenwood Property Management 8 Society Street Coleraine County Londonderry BT52 1LA Northern Ireland on 1 October 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from 52 Catherine Street Limavady Co Londonderry BT49 9DB on 31 July 2013 | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |