- Company Overview for TITANIC WALK MANAGEMENT CO. LTD (NI603689)
- Filing history for TITANIC WALK MANAGEMENT CO. LTD (NI603689)
- People for TITANIC WALK MANAGEMENT CO. LTD (NI603689)
- More for TITANIC WALK MANAGEMENT CO. LTD (NI603689)
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) |
---|---|---|---|
09 Feb 2017 | AA | Accounts for a dormant company made up to 28 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 28 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Mar 2015 | AA01 | Current accounting period extended from 31 July 2015 to 28 September 2015 | |
06 Mar 2015 | AP01 | Appointment of Mrs Agnieszka Matczak as a director on 5 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Paul Scott as a director on 5 March 2015 | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
14 Feb 2014 | TM01 | Termination of appointment of Catherine Millar as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Paul Scott as a director | |
14 Feb 2014 | AP03 | Appointment of Mrs Catherine Sonia Millar as a secretary | |
14 Feb 2014 | AP01 | Appointment of Mr Ricky Sloane as a director | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
28 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
24 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
27 Jun 2012 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF Northern Ireland on 27 June 2012 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
05 Jul 2010 | NEWINC | Incorporation |