- Company Overview for JP O'BOYLE LIMITED (NI602785)
- Filing history for JP O'BOYLE LIMITED (NI602785)
- People for JP O'BOYLE LIMITED (NI602785)
- More for JP O'BOYLE LIMITED (NI602785)
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) |
---|---|---|---|
04 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
|
|
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 9 April 2010
|
|
14 Dec 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast Antrim BT1 4JE on 3 November 2011 | |
03 Nov 2011 | CERTNM |
Company name changed john street apartments management LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Joseph Patrick O'boyle as a director | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Hamilton Morris & Waugh 34 Dufferin Avenue Bangor Down BT20 3AA Northern Ireland on 20 June 2011 | |
09 Apr 2010 | NEWINC | Incorporation |