- Company Overview for SALMON LEAP LIMITED (NI066782)
- Filing history for SALMON LEAP LIMITED (NI066782)
- People for SALMON LEAP LIMITED (NI066782)
- More for SALMON LEAP LIMITED (NI066782)
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) |
---|---|---|---|
17 Jan 2017 | TM01 | Termination of appointment of Lbc Property Management Ltd as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of George Davis as a director on 17 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of George Davis as a secretary on 17 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 28 Culramoney Road Ballymoney Co Antrim BT53 8HB to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 17 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
29 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Jan 2013 | AP01 | Appointment of Mr George Davis as a director | |
04 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
18 May 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
17 May 2010 | CH02 | Director's details changed for Lbc Property Management Ltd on 20 November 2009 | |
17 May 2010 | CH03 | Secretary's details changed for George Davis on 20 November 2009 | |
21 Aug 2009 | 98-2(NI) | Return of allot of shares | |
21 Aug 2009 | AC(NI) | 31/10/08 annual accts |