CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED
Company number NI065640
- Company Overview for CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)
- Filing history for CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)
- People for CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)
- Charges for CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)
- More for CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)
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) |
---|---|---|---|
21 Sep 2017 | PSC04 | Change of details for Lord William Haughey as a person with significant control on 10 September 2017 | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
23 Aug 2017 | PSC02 | Notification of City Facilities Management Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr Colin John Seggie on 17 January 2013 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AD01 | Registered office address changed from C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | AP01 | Appointment of Lisa Margaret Kelman as a director | |
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
26 Feb 2010 | TM01 | Termination of appointment of Michael Murphy as a director | |
03 Feb 2010 | MISC | Statement from auditors regarding their resignation | |
25 Jan 2010 | AUD | Auditor's resignation | |
16 Aug 2009 | 296(NI) | Change of dirs/sec |