53 CHURCH ROAD APARTMENT MANAGEMENT COMPANY LIMITED
Company number NI057266
- Company Overview for 53 CHURCH ROAD APARTMENT MANAGEMENT COMPANY LIMITED (NI057266)
- Filing history for 53 CHURCH ROAD APARTMENT MANAGEMENT COMPANY LIMITED (NI057266)
- People for 53 CHURCH ROAD APARTMENT MANAGEMENT COMPANY LIMITED (NI057266)
- More for 53 CHURCH ROAD APARTMENT MANAGEMENT COMPANY LIMITED (NI057266)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
02 Nov 2021 | AP01 | Appointment of Mr Simon Aldred as a director on 20 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr John Mills as a director on 20 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Gerry Patrick Branagh as a director on 20 October 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Judith Eve as a director on 24 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Gerry Patrick Branagh as a director on 24 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
22 Feb 2021 | TM01 | Termination of appointment of Cathryn Mckevitt as a director on 7 November 2020 | |
22 Feb 2021 | AP01 | Appointment of Ms Gillian Mccolgan as a director on 7 November 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from Valley Business Centre C/O Dpfm Ltd Netwownabbey Co Antrim BT36 7LS Northern Ireland to Dpfm Ltd, Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 27 January 2021 | |
27 Jan 2021 | AP03 | Appointment of Mr Terry Dalzell as a secretary on 15 January 2021 | |
27 Jan 2021 | TM02 | Termination of appointment of Aaron Mckinney as a secretary on 15 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from C/O Am Property Management 54 Belmont Road Belfast BT4 2AN to Valley Business Centre C/O Dpfm Ltd Netwownabbey Co Antrim BT36 7LS on 27 January 2021 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 |