Advanced company searchLink opens in new window

SALISBURY APARTMENTS MANAGEMENT COMPANY LIMITED

Company number NI609480

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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