Advanced company searchLink opens in new window

HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED

Company number NI056540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH Northern Ireland on 14 June 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Geoffrey William Devlin on 23 October 2012
12 Jul 2012 TM01 Termination of appointment of Omar Garari as a director on 5 July 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
11 Nov 2011 AD01 Registered office address changed from 515-517 Ormeau Road Belfast BT7 3GU on 11 November 2011
11 Nov 2011 AP04 Appointment of Charles White Ltd as a secretary on 11 November 2011
11 Nov 2011 TM02 Termination of appointment of Andrew Robert Jack as a secretary on 11 November 2011
07 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
10 Mar 2011 AP01 Appointment of Miles Edward Mccann as a director
25 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
16 Mar 2010 TM01 Termination of appointment of Nicky Devlin as a director
23 Feb 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
28 Nov 2009 AP01 Appointment of Nicky Devlin as a director
25 Nov 2009 TM01 Termination of appointment of David Brown as a director
27 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
19 Nov 2008 AC(NI) 31/08/08 annual accts
18 Nov 2008 296(NI) Change of dirs/sec
18 Nov 2008 296(NI) Change of dirs/sec
03 Oct 2008 371S(NI) 16/09/08 annual return shuttle