MICHAEL CHANDLER ESTATE AGENTS LIMITED
Company number NI610108
- Company Overview for MICHAEL CHANDLER ESTATE AGENTS LIMITED (NI610108)
- Filing history for MICHAEL CHANDLER ESTATE AGENTS LIMITED (NI610108)
- People for MICHAEL CHANDLER ESTATE AGENTS LIMITED (NI610108)
- Charges for MICHAEL CHANDLER ESTATE AGENTS LIMITED (NI610108)
- More for MICHAEL CHANDLER ESTATE AGENTS LIMITED (NI610108)
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) |
---|---|---|---|
30 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from 366 Woodstock Road Belfast BT6 9DQ on 27 February 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Laura Mcglinchey on 9 March 2012 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH United Kingdom on 25 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Nov 2011 | NEWINC |
Incorporation
|