- Company Overview for LINEN FIELDS MANAGEMENT LIMITED (NI064019)
- Filing history for LINEN FIELDS MANAGEMENT LIMITED (NI064019)
- People for LINEN FIELDS MANAGEMENT LIMITED (NI064019)
- More for LINEN FIELDS MANAGEMENT LIMITED (NI064019)
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) |
---|---|---|---|
04 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Jack James Mcveigh as a director on 3 November 2015 | |
03 Nov 2015 | AP02 | Appointment of Director Management Limited as a director on 3 November 2015 | |
03 Nov 2015 | AP04 | Appointment of Secretary Services Limited as a secretary on 3 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 122B Quarry Lane Dublin Road Newry Down BT35 8QP to 132 University Street Belfast BT7 1HH on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Ms Tanya Martin as a director on 3 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Jack James Mcveigh as a director on 1 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Derek George Alexander Harrison as a director on 1 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Derek Patrick Harrison as a secretary on 1 January 2015 | |
16 Sep 2014 | AD01 | Registered office address changed from 32B Annareagh Road Richill Co Armagh BT61 9JT to 122B Quarry Lane Dublin Road Newry Down BT35 8QP on 16 September 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2009 with full list of shareholders | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2008 with full list of shareholders | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
08 Sep 2014 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
08 Sep 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Sep 2014 | TM01 | Termination of appointment of Derek Patrick Harrison as a director on 10 August 2014 | |
08 Sep 2014 | RT01 | Administrative restoration application | |
06 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off |