- Company Overview for TWOMAC PROPERTIES LIMITED (NI615656)
- Filing history for TWOMAC PROPERTIES LIMITED (NI615656)
- People for TWOMAC PROPERTIES LIMITED (NI615656)
- More for TWOMAC PROPERTIES LIMITED (NI615656)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from 4 College House Citylink Business Park Belfast BT12 4HQ Northern Ireland to 4 College House Citylink Business Park Belfast BT12 4HQ on 13 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 6 Bristow Park Belfast BT9 6TH Northern Ireland to 4 College House Citylink Business Park Belfast BT12 4HQ on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Miss Nicola Claire Bryans on 12 January 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from 4 College House Citylink Business Park Belfast Co. Antrim BT12 4HQ on 11 March 2014 | |
04 Feb 2014 | AP01 | Appointment of Miss Nicola Claire Bryans as a director | |
04 Feb 2014 | TM01 | Termination of appointment of John Mcilwaine as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 Jun 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
23 Nov 2012 | NEWINC | Incorporation |