Advanced company searchLink opens in new window

MARYVILLE PARK MANAGEMENT COMPANY LTD

Company number NI608126

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)
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
  • GBP 6
23 Dec 2015 AR01 Annual return made up to 5 July 2014
Statement of capital on 2015-12-23
  • GBP 6
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
  • GBP 6