Advanced company searchLink opens in new window

RAVENHILL PARADE MANAGEMENT LTD

Company number NI605477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2015 TM01 Termination of appointment of Claire Margaret Elizabeth Mcbride as a director on 24 June 2015
03 Jul 2015 AP01 Appointment of Ms Farrah Perry as a director on 23 June 2015
20 May 2015 TM01 Termination of appointment of Investa(Ni) Llp as a director on 20 May 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AP01 Appointment of Ms Claire Margaret Elizabeth Mcbride as a director on 25 March 2015
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
28 Aug 2014 AA Accounts for a dormant company made up to 1 January 2014
19 May 2014 TM01 Termination of appointment of Nicola Campbell as a director
19 May 2014 AP02 Appointment of Investa(Ni) Llp as a director
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
23 Apr 2013 AP01 Appointment of Ms Nicola Campbell as a director
23 Apr 2013 TM01 Termination of appointment of Terence Nesbitt as a director
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 4
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 CERTNM Company name changed ballygomartin management LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
03 Nov 2011 CONNOT Change of name notice
21 Apr 2011 TM01 Termination of appointment of Claire Mcbride as a director
21 Apr 2011 AP01 Appointment of Terence Michael Nesbitt as a director
29 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ First share transferred 10/12/2010
22 Dec 2010 AP01 Appointment of Claire Mcbride as a director
22 Dec 2010 TM01 Termination of appointment of Cs Director Services Limited as a director