SPRINGMOUNT MEWS ESTATE MANAGEMENT COMPANY LIMITED
Company number NI601417
- Company Overview for SPRINGMOUNT MEWS ESTATE MANAGEMENT COMPANY LIMITED (NI601417)
- Filing history for SPRINGMOUNT MEWS ESTATE MANAGEMENT COMPANY LIMITED (NI601417)
- People for SPRINGMOUNT MEWS ESTATE MANAGEMENT COMPANY LIMITED (NI601417)
- More for SPRINGMOUNT MEWS ESTATE MANAGEMENT COMPANY LIMITED (NI601417)
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 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 26 November 2015 no member list | |
02 Sep 2015 | TM01 | Termination of appointment of Arthur John Boyd as a director on 19 August 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Dec 2014 | AR01 | Annual return made up to 26 November 2014 no member list | |
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
31 Dec 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 26 November 2012 no member list | |
17 Apr 2012 | AP01 | Appointment of Mrs Leona Meta Lennox as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Gillian Andrews as a director | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 26 November 2011 no member list | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 26 November 2010 | |
12 May 2010 | TM01 | Termination of appointment of Paula Watson as a director | |
15 Apr 2010 | AP03 | Appointment of Dermot Gordon as a secretary | |
15 Apr 2010 | AP01 | Appointment of Gillian Andrews as a director | |
15 Apr 2010 | AD01 | Registered office address changed from 3Rd Floor, Franklin House 12 Brunswick Street Belfast Antrim BT2 7GE on 15 April 2010 | |
26 Nov 2009 | NEWINC | Incorporation |