STORMONT WOOD MANAGEMENT COMPANY LIMITED
Company number NI066940
- Company Overview for STORMONT WOOD MANAGEMENT COMPANY LIMITED (NI066940)
- Filing history for STORMONT WOOD MANAGEMENT COMPANY LIMITED (NI066940)
- People for STORMONT WOOD MANAGEMENT COMPANY LIMITED (NI066940)
- More for STORMONT WOOD MANAGEMENT COMPANY LIMITED (NI066940)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | AP03 | Appointment of Mrs Lyn Margaret Martin as a secretary on 17 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Peter Mckechnie as a director on 26 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Peter Mckechnie as a secretary on 25 February 2015 | |
27 Aug 2015 | AP01 | Appointment of Mrs Lyn Margaret Martin as a director on 25 February 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 3 Stormont Wood Belfast BT4 3JZ to 1 Stormont Wood Belfast BT4 3JZ on 27 August 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
29 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Edwin Coulter on 9 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Peter Mckechnie on 9 November 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Peter Mckechnei on 9 November 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
29 Sep 2009 | AC(NI) | 30/11/08 annual accts | |
19 Sep 2009 | 98-2(NI) | Return of allot of shares | |
19 Sep 2009 | 296(NI) | Change of dirs/sec | |
19 Sep 2009 | 296(NI) | Change of dirs/sec |