- Company Overview for CASTLETON OBGYN LIMITED (NI607735)
- Filing history for CASTLETON OBGYN LIMITED (NI607735)
- People for CASTLETON OBGYN LIMITED (NI607735)
- More for CASTLETON OBGYN LIMITED (NI607735)
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) |
---|---|---|---|
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Feb 2015 | CERTNM |
Company name changed commercial services & supplies LIMITED\certificate issued on 06/02/15
|
|
06 Feb 2015 | CONNOT | Change of name notice | |
02 Feb 2015 | TM01 | Termination of appointment of Gavin Diamond as a director on 30 September 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Paul John Bratton as a director on 30 September 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Gary Dorman as a director on 30 September 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Enda James Cushnahan as a director on 30 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 September 2013 | |
30 Jan 2014 | AP01 | Appointment of Mr Paul John Bratton as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Seána Mc Areavey as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Enda James Cushnahan as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Gavin Diamond as a director | |
29 Jan 2014 | CERTNM |
Company name changed lockview (no.2) LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
17 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
17 Jun 2013 | TM02 | Termination of appointment of Kieran Corley as a secretary | |
17 Jun 2013 | TM01 | Termination of appointment of Paddy Mc Cormack as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Kieran Corley as a director | |
17 Jun 2013 | AP01 | Appointment of Mrs Seána Mc Areavey as a director | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
05 Jul 2011 | CERTNM |
Company name changed allurach LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | CONNOT | Change of name notice |