Advanced company searchLink opens in new window

262 BANGOR ROAD MANAGEMENT COMPANY LTD

Company number NI061246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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