- Company Overview for CULZEAN HOLDINGS LIMITED (NI057704)
- Filing history for CULZEAN HOLDINGS LIMITED (NI057704)
- People for CULZEAN HOLDINGS LIMITED (NI057704)
- Charges for CULZEAN HOLDINGS LIMITED (NI057704)
- Insolvency for CULZEAN HOLDINGS LIMITED (NI057704)
- More for CULZEAN HOLDINGS LIMITED (NI057704)
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 Apr 2013 | 2.12B(NI) | Appointment of an administrator | |
15 Jan 2013 | AD01 | Registered office address changed from Unit 10 Sandel Village Mountsandel Coleraine Londonderry BT52 1WN on 15 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
30 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Christopher Daniel Kennedy on 7 February 2012 | |
13 Jan 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
|
|
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Aug 2011 | AA03 | Resignation of an auditor | |
14 Jul 2011 | MISC | Resignation as auditors | |
19 Apr 2011 | AD01 | Registered office address changed from C/O Mcgriggors Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on 19 April 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Thomas Jennings as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Francis Jennings as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Roy Booth as a secretary | |
19 Apr 2011 | AP03 | Appointment of Christopher Daniel Kennedy as a secretary | |
27 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG on 14 January 2011 | |
25 Feb 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Christopher Daniel Kennedy on 25 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
10 Jan 2010 | CH01 | Director's details changed for Christopher Daniel Kennedy on 10 January 2010 | |
10 Jan 2010 | CH01 | Director's details changed for Francis Gerald Jennings on 10 January 2010 | |
10 Jan 2010 | CH01 | Director's details changed for Alistair John Kennedy on 10 January 2010 | |
10 Jan 2010 | CH01 | Director's details changed for Thomas James Jennings on 10 January 2010 | |
10 Jan 2010 | CH03 | Secretary's details changed for Roy Wilson Booth on 10 January 2010 |