FORGE HILL CLOSE MANAGEMENT LIMITED
Company number NI067747
- Company Overview for FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747)
- Filing history for FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747)
- People for FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747)
- More for FORGE HILL CLOSE MANAGEMENT LIMITED (NI067747)
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) |
---|---|---|---|
28 Apr 2015 | AD01 | Registered office address changed from 118 Killynure Road Carryduff Belfast BT8 8EB to C/O Broadleaf Property Management Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon County Armagh BT63 6HJ on 28 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Wilfred Crawford on 16 January 2011 | |
27 Jan 2011 | CH03 | Secretary's details changed for Laurence James Crawford on 16 January 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Laurence James Crawford on 16 January 2011 | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
24 Mar 2010 | TM02 | Termination of appointment of Barbara Crawford as a secretary | |
24 Mar 2010 | AP03 | Appointment of Laurence James Crawford as a secretary | |
24 Mar 2010 | CH01 | Director's details changed for Wilfred Crawford on 16 January 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Laurence James Crawford on 16 January 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Barbara Crawford on 16 January 2010 | |
20 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
13 Mar 2009 | 371S(NI) | 16/01/09 annual return shuttle | |
16 Jan 2008 | NEWINC | Incorporation |