MARYVILLE PARK MANAGEMENT COMPANY LTD
Company number NI608126
- Company Overview for MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126)
- Filing history for MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126)
- People for MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126)
- More for MARYVILLE PARK MANAGEMENT COMPANY LTD (NI608126)
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) |
---|---|---|---|
13 Jan 2016 | AP01 | Appointment of Mr Paul Rowlands as a director on 12 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr James Cooper as a director | |
13 Jan 2016 | AD01 | Registered office address changed from Apartment 3 2 Maryville Park Bangor Apartment 3 Bangor County Down BT20 3RJ Northern Ireland to Apartment 3 2 Maryville Park Bangor County Down BT20 3RJ on 13 January 2016 | |
12 Jan 2016 | AP03 | Appointment of Mrs Jane Gourley as a secretary on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Ivan Thompson as a director on 12 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Ivan Thompson as a secretary on 12 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr James Cooper as a director on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 23 Hamilton Road Bangor Down BT20 4AJ to Apartment 3 2 Maryville Park Bangor Apartment 3 Bangor County Down BT20 3RJ on 12 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Thomas Gourley on 12 January 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from 23 23 Hamilton Road Bangor BT20 4AJ Northern Ireland to 23 Hamilton Road Bangor Down BT20 4AJ on 23 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AR01 |
Annual return made up to 5 July 2014
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AP01 | Appointment of Mr Ivan Thompson as a director on 27 June 2014 | |
23 Dec 2015 | AP03 | Appointment of Ivan Thompson as a secretary on 27 June 2014 | |
23 Dec 2015 | TM01 | Termination of appointment of Paul Anthony Rowlands as a director on 26 June 2014 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Dec 2015 | RT01 | Administrative restoration application | |
17 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF Northern Ireland on 3 June 2014 | |
03 Jun 2014 | TM02 | Termination of appointment of Catherine Sonia Millar as a secretary on 10 January 2014 | |
11 Oct 2013 | AA | Accounts made up to 31 July 2013 | |
12 Aug 2013 | AP01 | Appointment of Mr Paul Anthony Rowlands as a director on 8 August 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|