- Company Overview for PROPERTY HOP LTD (NI601191)
- Filing history for PROPERTY HOP LTD (NI601191)
- People for PROPERTY HOP LTD (NI601191)
- More for PROPERTY HOP LTD (NI601191)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
02 Jan 2018 | PSC07 | Cessation of Lisa Jayne Wightman as a person with significant control on 1 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 299 Ormeau Road Belfast BT7 3GG to 46 Hill Street Belfast BT1 2LB on 15 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Lisa Jayne Wightman as a director on 1 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
12 Feb 2014 | AD01 | Registered office address changed from 1 Carnmoney Road Glengormley County Antrim BT36 6HL on 12 February 2014 | |
11 Feb 2014 | AP01 | Appointment of Ms Lisa Jayne Wightman as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from 447-449 Newtownards Road Belfast BT4 1AQ United Kingdom on 20 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Tanya Martin as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Lesley Spiers as a director |