- Company Overview for PENINSULA MANAGEMENT COMPANY LTD (NI059906)
- Filing history for PENINSULA MANAGEMENT COMPANY LTD (NI059906)
- People for PENINSULA MANAGEMENT COMPANY LTD (NI059906)
- More for PENINSULA MANAGEMENT COMPANY LTD (NI059906)
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) |
---|---|---|---|
20 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2014
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from , C/O Armstrong Gordon, 64 the Promenade, Portstewart, County Londonderry, BT55 7AF to Brankins 51 Causeway Street Portrush County Antrim BT56 8AD on 10 March 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Bryan Hamilton on 26 March 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Mrs Jenny Beattie on 26 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from , C/O Lynn Drake & Co Ltd, 1st Floor, 34 B-D Mai Street, Moira, Co. Armagh, BT67 0LE, Northern Ireland to Brankins 51 Causeway Street Portrush County Antrim BT56 8AD on 8 September 2014 | |
08 Sep 2014 | AP03 | Appointment of Mr Anselm Brankin as a secretary on 26 March 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Wilson Torrens as a secretary on 26 March 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
02 Oct 2013 | AD01 | Registered office address changed from , C/O Lynn, Drake & Co, 40 Main Street, Moira, Co Armagh, BT67 0LQ on 2 October 2013 | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
29 Aug 2012 | AP03 | Appointment of Mr Wilson Torrens as a secretary | |
29 Aug 2012 | AP01 | Appointment of Mrs Jenny Beattie as a director |