CASEMENT COURT MANAGEMENT COMPANY LTD
Company number NI063399
- Company Overview for CASEMENT COURT MANAGEMENT COMPANY LTD (NI063399)
- Filing history for CASEMENT COURT MANAGEMENT COMPANY LTD (NI063399)
- People for CASEMENT COURT MANAGEMENT COMPANY LTD (NI063399)
- More for CASEMENT COURT MANAGEMENT COMPANY LTD (NI063399)
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) |
---|---|---|---|
07 Mar 2016 | CH04 | Secretary's details changed for Charles White Ltd on 18 July 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 24 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Maeve Therese Artt on 14 November 2011 | |
14 Nov 2011 | AP04 | Appointment of Charles White Ltd as a secretary | |
14 Nov 2011 | AD01 | Registered office address changed from 515 - 517 Ormeau Road Belfast BT7 3GU on 14 November 2011 | |
14 Nov 2011 | TM02 | Termination of appointment of Andrew Jack as a secretary | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
25 Jan 2011 | TM01 | Termination of appointment of Brenda Smyth as a director | |
11 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 371S(NI) | 05/03/09 annual return shuttle | |
15 May 2008 | 371S(NI) | 05/03/08 annual return shuttle | |
07 May 2008 | 98-2(NI) | Return of allot of shares | |
16 Apr 2008 | AC(NI) | 31/12/07 annual accts | |
26 Jan 2008 | 233(NI) | Change of ARD |