- Company Overview for LITTLEMILL PROPERTIES LIMITED (NI057929)
- Filing history for LITTLEMILL PROPERTIES LIMITED (NI057929)
- People for LITTLEMILL PROPERTIES LIMITED (NI057929)
- Charges for LITTLEMILL PROPERTIES LIMITED (NI057929)
- More for LITTLEMILL PROPERTIES LIMITED (NI057929)
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) |
---|---|---|---|
13 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Bonahesco Derryharney Lisbellan Co Fermanagh BT94 5HJ on 7 March 2012 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mervyn William Nelson on 9 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Rodney Phair on 9 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Steven Phair on 9 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Winston Frederick Phair on 9 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Derek Basil Phair on 9 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Barrett Rennick on 9 February 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Barrett Rennick on 12 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Derek Nelson on 9 February 2010 | |
23 Jun 2009 | AC(NI) | 31/01/09 annual accts | |
01 Mar 2009 | 371S(NI) | 24/01/09 annual return shuttle | |
22 May 2008 | AC(NI) | 31/01/08 annual accts | |
18 Apr 2008 | 371S(NI) | 24/01/08 annual return shuttle | |
01 Jun 2007 | AC(NI) | 31/01/07 annual accts |