- Company Overview for 172 TATES AVENUE MANAGEMENT LTD (NI064423)
- Filing history for 172 TATES AVENUE MANAGEMENT LTD (NI064423)
- People for 172 TATES AVENUE MANAGEMENT LTD (NI064423)
- More for 172 TATES AVENUE MANAGEMENT LTD (NI064423)
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 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
13 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
03 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 1 May 2012 | |
18 Dec 2012 | AA01 | Current accounting period shortened from 1 May 2013 to 31 December 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Mark Mills as a director | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland on 2 May 2012 | |
02 Apr 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 1 May 2012 | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
14 Sep 2010 | TM02 | Termination of appointment of Mark Mills as a secretary | |
14 Sep 2010 | AP03 | Appointment of Sonia Millar as a secretary | |
14 Sep 2010 | AD01 | Registered office address changed from 547 Lisburn Road Belfast BT9 7GQ on 14 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for Mark John Mills on 1 May 2010 | |
04 May 2010 | CH01 | Director's details changed for Mark John Mills on 1 May 2010 | |
04 May 2010 | CH01 | Director's details changed for David Linton Holley on 1 May 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |