- Company Overview for GARVEY ESTATE MANAGEMENT LIMITED (NI058481)
- Filing history for GARVEY ESTATE MANAGEMENT LIMITED (NI058481)
- People for GARVEY ESTATE MANAGEMENT LIMITED (NI058481)
- More for GARVEY ESTATE MANAGEMENT LIMITED (NI058481)
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) |
---|---|---|---|
12 Nov 2018 | TM01 | Termination of appointment of Robert Neill as a director on 9 November 2018 | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Chris Scott as a director on 6 March 2014 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
03 Sep 2015 | TM02 | Termination of appointment of Cheryl Victoria Jenkins as a secretary on 3 September 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Aug 2014 | AA | Accounts made up to 31 March 2014 | |
07 May 2014 | TM01 | Termination of appointment of Ian James Maccorkell as a director on 5 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Cheryl Victoria Jenkins as a director on 5 May 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 15 March 2014 with full list of shareholders | |
03 Apr 2014 | AP01 | Appointment of Mr Robert Neill as a director on 10 March 2014 | |
21 Mar 2014 | AP03 | Appointment of Mrs Catherine Sonia Millar as a secretary on 22 February 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn Co Antrim BT28 1TP on 6 March 2014 | |
27 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts made up to 31 March 2010 |