SANDOWN VILLA MANAGEMENT COMPANY LIMITED
Company number NI617919
- Company Overview for SANDOWN VILLA MANAGEMENT COMPANY LIMITED (NI617919)
- Filing history for SANDOWN VILLA MANAGEMENT COMPANY LIMITED (NI617919)
- People for SANDOWN VILLA MANAGEMENT COMPANY LIMITED (NI617919)
- More for SANDOWN VILLA MANAGEMENT COMPANY LIMITED (NI617919)
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) |
---|---|---|---|
03 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | AD01 | Registered office address changed from Unit 6 Windsor Business Park Boucher Place Belfast Antrim BT12 6HT to 54 Belmont Road Belfast BT4 2AN on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Paul Henderson as a director on 11 February 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Paul Henderson as a secretary on 11 February 2015 | |
03 Jul 2015 | AP03 | Appointment of Mr Aaron James Mckinney as a secretary on 11 February 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Aaron James Mckinney as a director on 11 February 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 17 April 2014 with full list of shareholders | |
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Mar 2015 | RT01 | Administrative restoration application | |
12 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-17
|