RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED
Company number NI061166
- Company Overview for RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED (NI061166)
- Filing history for RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED (NI061166)
- People for RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED (NI061166)
- More for RUGBY AVENUE COLERAINE MANAGEMENT COMPANY LIMITED (NI061166)
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) |
---|---|---|---|
22 Aug 2016 | AP01 | Appointment of Mrs Sonya Roberta Lavery as a director on 18 August 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
02 Sep 2015 | AP01 | Appointment of Ms Eleanor Jean Caldwell as a director on 12 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of John Gordon Mcilwaine as a director on 12 August 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Feb 2012 | AP01 | Appointment of Mr John Gordon Mcilwaine as a director | |
19 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
19 Oct 2011 | CH03 | Secretary's details changed for Mr Dermot Bruce Gordon on 6 October 2011 | |
27 Sep 2011 | AP03 | Appointment of Mr Dermot Bruce Gordon as a secretary | |
27 Sep 2011 | AP01 | Appointment of Mr Frank Farrell as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Declan Mccarron as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Gregory Mclaughlin as a director | |
27 Sep 2011 | TM02 | Termination of appointment of Gregory Mclaughlin as a secretary | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
24 Mar 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
07 Mar 2009 | 371S(NI) | 06/10/08 annual return shuttle |