- Company Overview for 43 RANFURLY AVENUE BANGOR LIMITED (NI610176)
- Filing history for 43 RANFURLY AVENUE BANGOR LIMITED (NI610176)
- People for 43 RANFURLY AVENUE BANGOR LIMITED (NI610176)
- More for 43 RANFURLY AVENUE BANGOR LIMITED (NI610176)
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
|
|
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 |