THE ASHES MANAGEMENT CO. (N.I.) LTD
Company number NI610635
- Company Overview for THE ASHES MANAGEMENT CO. (N.I.) LTD (NI610635)
- Filing history for THE ASHES MANAGEMENT CO. (N.I.) LTD (NI610635)
- People for THE ASHES MANAGEMENT CO. (N.I.) LTD (NI610635)
- More for THE ASHES MANAGEMENT CO. (N.I.) LTD (NI610635)
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) |
---|---|---|---|
25 Jan 2018 | AD01 | Registered office address changed from 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 1 Ballyhenry Lane Comber Newtownards BT23 5HB on 25 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of William Ian Shields as a person with significant control on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Ian Shields as a director on 18 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Ryan Stewart as a director on 18 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Alan Rooks as a director on 18 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Noel Beattie as a director on 18 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Grant Davison as a director on 18 January 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB to 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 30 November 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Jan 2015 | AD01 | Registered office address changed from 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 14 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 4 Ballyhenry Lane Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 14 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 33 Dermott Gardens Comber Co. Down BT23 5LH to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 13 January 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
18 Jan 2012 | AP01 | Appointment of Ian Shields as a director |