SANDYMOUNT CLOSE MANAGEMENT CO. LTD
Company number NI600936
- Company Overview for SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936)
- Filing history for SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936)
- People for SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936)
- More for SANDYMOUNT CLOSE MANAGEMENT CO. LTD (NI600936)
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 Apr 2021 | PSC07 | Cessation of Clarke Kennedy as a person with significant control on 28 December 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from 26 Knockburn Park Belfast BT5 7AY to 1 Church Mews, 35 Church Road Dundonald Belfast BT16 2LQ on 16 April 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
04 Dec 2020 | PSC01 | Notification of David Mcgowan as a person with significant control on 25 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr David Mcgowan as a director on 25 November 2020 | |
15 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2020 | |
15 Jun 2020 | CS01 |
Confirmation statement made on 15 June 2020 with updates
|
|
04 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 | |
10 Jun 2015 | TM02 | Termination of appointment of Fiona Hutchinson as a secretary on 9 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 9 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Clarke Kennedy as a director on 9 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 26 Knockburn Park Belfast BT5 7AY on 10 June 2015 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |