Advanced company searchLink opens in new window

43 RANFURLY AVENUE BANGOR LIMITED

Company number NI610176

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)
04 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
14 Oct 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 September 2024
24 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
09 Nov 2022 CERTNM Company name changed laurel villa apartment management company (no. 1) LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
05 Oct 2022 PSC02 Notification of Pinkertons (Ni) Limited as a person with significant control on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Lisa Glennon as a director on 1 October 2022
05 Oct 2022 PSC07 Cessation of Sonia Millar as a person with significant control on 1 October 2022
05 Oct 2022 TM02 Termination of appointment of Shanice Egan O'brien as a secretary on 1 October 2022
05 Oct 2022 AP01 Appointment of Mrs Victoria Pinkerton as a director on 1 October 2022
05 Oct 2022 AP04 Appointment of Pinkertons (Ni) Limited as a secretary on 1 October 2022
05 Oct 2022 AD01 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 125 Main Street Bangor BT20 4AE on 5 October 2022
14 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 Jul 2022 TM02 Termination of appointment of Helena Zalewska as a secretary on 5 July 2022
05 Jul 2022 AP03 Appointment of Miss Shanice Egan O'brien as a secretary on 5 July 2022
09 Mar 2022 AD01 Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 9 March 2022
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
16 Nov 2021 AP03 Appointment of Ms Helena Zalewska as a secretary on 2 November 2021
16 Nov 2021 TM02 Termination of appointment of Lisa Glennon as a secretary on 2 November 2021
16 Nov 2021 AP01 Appointment of Ms Lisa Glennon as a director on 2 November 2021
08 Sep 2021 TM01 Termination of appointment of Thomas Holmes as a director on 7 September 2021
22 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
20 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates