KINGSWAY COURT MANAGEMENT COMPANY LTD
Company number NI056832
- Company Overview for KINGSWAY COURT MANAGEMENT COMPANY LTD (NI056832)
- Filing history for KINGSWAY COURT MANAGEMENT COMPANY LTD (NI056832)
- People for KINGSWAY COURT MANAGEMENT COMPANY LTD (NI056832)
- More for KINGSWAY COURT MANAGEMENT COMPANY LTD (NI056832)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Dec 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
16 Dec 2024 | AP04 | Appointment of Tlt Property Management as a secretary on 4 December 2024 | |
16 Dec 2024 | TM02 | Termination of appointment of Michael Devlin as a secretary on 16 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from Hampton Estates 373 Ormeau Road Belfast BT7 3GP Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 16 December 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Mrs Jolly Cherian as a director on 3 February 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 8 Kingsway Court Dunmurry Belfast BT17 9SE Northern Ireland to Hampton Estates 373 Ormeau Road Belfast BT7 3GP on 5 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
14 Dec 2021 | AP03 | Appointment of Mr Michael Devlin as a secretary on 10 December 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 143 Royal Avenue Belfast BT1 1FH Northern Ireland to 8 Kingsway Court Dunmurry Belfast BT17 9SE on 18 November 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Charles White (N.I.) Limited as a secretary on 15 September 2021 | |
21 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
16 Oct 2019 | TM01 | Termination of appointment of Raymond Mcgivern as a director on 16 October 2019 | |
19 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
13 Sep 2018 | PSC01 | Notification of Patrick O'hagan as a person with significant control on 13 September 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Aug 2018 | PSC07 | Cessation of Sonia Millar as a person with significant control on 29 August 2018 |