66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD
Company number NI070772
- Company Overview for 66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI070772)
- Filing history for 66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI070772)
- People for 66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI070772)
- More for 66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD (NI070772)
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) |
---|---|---|---|
06 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | AD01 | Registered office address changed from 142 Moss Road Millisle Co Down to 54 Belmont Road Belfast BT4 2AN on 6 November 2014 | |
23 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from Murray Kelly Moore Solicitors 1-3, Dufferin Avenue Bangor Down BT20 3AL on 27 October 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Alexander Fleck on 14 October 2009 | |
28 May 2010 | TM01 | Termination of appointment of Alexander Fleck as a director | |
25 May 2010 | AP01 | Appointment of Mrs Christine Christie as a director | |
25 May 2010 | AP01 | Appointment of Mr William James Christie as a director | |
19 Mar 2010 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP on 19 March 2010 | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Mar 2009 | 296(NI) | Change of dirs/sec | |
14 Oct 2008 | NEWINC | Incorporation |