262 BANGOR ROAD MANAGEMENT COMPANY LTD
Company number NI061246
- Company Overview for 262 BANGOR ROAD MANAGEMENT COMPANY LTD (NI061246)
- Filing history for 262 BANGOR ROAD MANAGEMENT COMPANY LTD (NI061246)
- People for 262 BANGOR ROAD MANAGEMENT COMPANY LTD (NI061246)
- More for 262 BANGOR ROAD MANAGEMENT COMPANY LTD (NI061246)
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 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
14 Aug 2015 | AP01 | Appointment of James O'neill as a director on 4 August 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | TM01 | Termination of appointment of Clarke Kennedy as a director | |
01 Oct 2013 | AP01 | Appointment of Alan Elliott as a director | |
16 Sep 2013 | AP01 | Appointment of Paul Mcmaster as a director | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
31 Jan 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
28 Jan 2011 | AP01 | Appointment of Clarke Kennedy as a director | |
11 Nov 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Mrs Catherine Sonia Millar on 9 October 2009 | |
05 Nov 2010 | AD01 | Registered office address changed from , 60 Lisburn Road, Belfast, BT9 6AF on 5 November 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Catherine Millar as a director | |
14 Oct 2010 | TM02 | Termination of appointment of Fiona Hutchinson as a secretary | |
08 Apr 2010 | AR01 | Annual return made up to 12 October 2008 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Catherine Sonia Millar on 31 March 2010 |