QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED
Company number NI603668
- Company Overview for QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED (NI603668)
- Filing history for QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED (NI603668)
- People for QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED (NI603668)
- Insolvency for QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED (NI603668)
- More for QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED (NI603668)
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) |
---|---|---|---|
30 Apr 2020 | PSC07 | Cessation of Ciara Quinn as a person with significant control on 20 January 2020 | |
30 Apr 2020 | PSC07 | Cessation of Aoife Quinn as a person with significant control on 20 January 2020 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
02 Oct 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Paul Morgan on 21 February 2017 | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
28 Oct 2015 | TM01 | Termination of appointment of Aidan O'hogan as a director on 22 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Joseph William Raymond Jackson as a director on 22 October 2015 | |
02 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 April 2015
|
|
26 Mar 2015 | AP03 | Appointment of Mrs Mairead Galligan as a secretary on 1 January 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Sep 2014 | AD01 | Registered office address changed from , Gortmullan Derrylin, Fermanagh, BT92 9AU to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 23 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
08 Jan 2014 | TM02 | Termination of appointment of Bryan O'neill as a secretary | |
08 Jan 2014 | TM01 | Termination of appointment of Rory O'ferrall as a director | |
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AP01 | Appointment of Mr Paul Morgan as a director |