INGLESIDE MANAGEMENT COMPANY (NI) LIMITED
Company number NI061327
- Company Overview for INGLESIDE MANAGEMENT COMPANY (NI) LIMITED (NI061327)
- Filing history for INGLESIDE MANAGEMENT COMPANY (NI) LIMITED (NI061327)
- People for INGLESIDE MANAGEMENT COMPANY (NI) LIMITED (NI061327)
- More for INGLESIDE MANAGEMENT COMPANY (NI) LIMITED (NI061327)
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) |
---|---|---|---|
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from Apt 4 12 Windsor Park Belfast County Antrim BT9 6FQ to 60 Lisburn Road Belfast Antrim BT9 6AF on 12 January 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Michael Brian Hall as a director on 8 September 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 47B Warren Road Donaghadee Down BT21 0PQ to Apt 4 12 Windsor Park Belfast County Antrim BT9 6FQ on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Alan Matthew Wilson as a director on 8 September 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Nelson Alfred Henry Corbitt as a director on 8 September 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Nelson Alfred Henry Corbitt as a secretary on 8 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Patrick Mcaleer as a director on 8 September 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Patrick Mcaleer on 1 December 2011 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
14 Nov 2010 | TM01 | Termination of appointment of Peter Mcaleer as a director |