- Company Overview for ROSEMOUNT HOMES (BELFAST) LIMITED (NI609226)
- Filing history for ROSEMOUNT HOMES (BELFAST) LIMITED (NI609226)
- People for ROSEMOUNT HOMES (BELFAST) LIMITED (NI609226)
- Charges for ROSEMOUNT HOMES (BELFAST) LIMITED (NI609226)
- More for ROSEMOUNT HOMES (BELFAST) LIMITED (NI609226)
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) |
---|---|---|---|
27 Mar 2018 | TM01 | Termination of appointment of Kevin Anthony Lagan as a director on 21 March 2018 | |
04 Jan 2018 | PSC02 | Notification of Rosemount Homes Limited as a person with significant control on 4 January 2018 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
06 Sep 2017 | MR01 |
Registration of charge NI6092260002, created on 25 August 2017
|
|
31 Aug 2017 | MR01 | Registration of charge NI6092260001, created on 25 August 2017 | |
30 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
01 Aug 2016 | AP03 | Appointment of Mrs Jill Harrower-Steele as a secretary on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Daniel Edward Mcconkey as a director on 1 August 2016 | |
01 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
16 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Mar 2014 | CERTNM |
Company name changed lagan 101 LIMITED\certificate issued on 18/03/14
|
|
14 Mar 2014 | TM02 | Termination of appointment of Jennifer Gilmore as a secretary | |
10 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 May 2013 | TM01 | Termination of appointment of James Donnelly as a director | |
15 May 2013 | AD01 | Registered office address changed from Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland on 15 May 2013 | |
15 May 2013 | AP03 | Appointment of Mrs Jennifer Louise Gilmore as a secretary | |
15 May 2013 | AP01 | Appointment of Mr Kevin Anthony Lagan as a director |