CASEMENT MANOR APARTMENT MANAGEMENT COMPANY LIMITED
Company number NI057265
- Company Overview for CASEMENT MANOR APARTMENT MANAGEMENT COMPANY LIMITED (NI057265)
- Filing history for CASEMENT MANOR APARTMENT MANAGEMENT COMPANY LIMITED (NI057265)
- People for CASEMENT MANOR APARTMENT MANAGEMENT COMPANY LIMITED (NI057265)
- More for CASEMENT MANOR APARTMENT MANAGEMENT COMPANY LIMITED (NI057265)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Desmond Mackin as a director on 17 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Michael Mccallan as a director on 17 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Gerard Mcfall as a director on 17 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Michael Mccallan as a director on 15 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Desmond Mackin as a secretary on 15 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 78 Andersonstown Park West Belfast Antrim BT11 8SP Northern Ireland to 52 Upper Lisburn Road Finaghy Belfast BT10 0AB on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Stephen Thompson as a director on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Bernadette Patty as a director on 12 February 2019 | |
11 Feb 2019 | AP03 | Appointment of Mr Desmond Mackin as a secretary on 11 February 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from 5 Casement Manor 91-93 Andersonstown Road Belfast Antrim BT11 9BS to 78 Andersonstown Park West Belfast Antrim BT11 8SP on 15 January 2019 |