SCARVAGH HEIGHTS MANAGEMENT LIMITED
Company number NI602604
- Company Overview for SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604)
- Filing history for SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604)
- People for SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604)
- More for SCARVAGH HEIGHTS MANAGEMENT LIMITED (NI602604)
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) |
---|---|---|---|
18 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
14 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
07 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
18 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
14 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Andrew Stewart as a director on 25 November 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 32B Annareagh Road Richhill Co. Armagh BT61 9JT to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ on 8 September 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
18 Feb 2014 | AP01 | Appointment of Mr Ross James Mccandless as a director |