SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED
Company number NI609480
- Company Overview for SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED (NI609480)
- Filing history for SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED (NI609480)
- People for SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED (NI609480)
- More for SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED (NI609480)
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 Jun 2018 | AD01 | Registered office address changed from 33 Houston Park Broughshane Ballymena County Antrim BT42 4LB to Apt 2, Salisbury Apartments 52 Eglinton Street Portrush Co Antrim BT56 8DY on 26 June 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Christine Colvin as a secretary on 25 February 2018 | |
22 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr David Colin Mcgarrity as a director on 19 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Alan Henry Coulter as a director on 15 January 2017 | |
16 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Cloda Finch on 30 January 2015 | |
05 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 53 Parklands Ballymena County Antrim BT43 6FD to 33 Houston Park Broughshane Ballymena County Antrim BT42 4LB on 30 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Alan Henry Coulter on 1 May 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
30 Oct 2013 | AP01 | Appointment of Mr Alan Henry Coulter as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Barry Torrens as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Wilson Torrens as a director | |
23 Oct 2013 | AP01 | Appointment of Cloda Finch as a director | |
21 Oct 2013 | AD01 | Registered office address changed from C/O Fletcher Torrens Eglinton Street Portrush Co. Antrim BT56 8DX Northern Ireland on 21 October 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Wilson Torrens as a secretary | |
21 Oct 2013 | AP03 | Appointment of Mrs Christine Colvin as a secretary | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
01 Dec 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |