LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED
Company number NI072450
- Company Overview for LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED (NI072450)
- Filing history for LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED (NI072450)
- People for LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED (NI072450)
- More for LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED (NI072450)
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) |
---|---|---|---|
16 Nov 2018 | AP01 | Appointment of Mr Andrew Haylett as a director on 14 November 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 77a High Street Bangor County Down BT20 5BD to 60 Lisburn Road Belfast BT9 6AF on 13 April 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 77a High Street Bangor County Down BT20 5BD Northern Ireland on 17 May 2013 | |
17 May 2013 | AD01 | Registered office address changed from 12 High Street Holywood BT18 9AZ on 17 May 2013 | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mark Tweed on 3 May 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Stephen Nickell on 27 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Stephen Nickell on 27 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mark Tweed on 27 April 2010 |