BEDFORD STREET INVESTMENTS LIMITED
Company number NI629925
- Company Overview for BEDFORD STREET INVESTMENTS LIMITED (NI629925)
- Filing history for BEDFORD STREET INVESTMENTS LIMITED (NI629925)
- People for BEDFORD STREET INVESTMENTS LIMITED (NI629925)
- Charges for BEDFORD STREET INVESTMENTS LIMITED (NI629925)
- More for BEDFORD STREET INVESTMENTS LIMITED (NI629925)
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 Apr 2018 | CH01 | Director's details changed for Mr James Stephen Higgins on 20 July 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
31 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Michael Mcallister as a director on 12 March 2016 | |
09 Aug 2016 | AP03 | Appointment of Mr James Higgins as a secretary on 12 March 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Asm (M) Ltd, the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 17-19 Dungannon Road Cookstown County Tyrone BT80 8TL on 9 August 2016 | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | AP01 | Appointment of Mr James Stephen Higgins as a director on 12 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Eamonn Francis Laverty as a director on 12 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Seamus (James) Mcaleer as a director on 12 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 May 2016 | TM01 | Termination of appointment of Paul Murphy as a director on 12 March 2015 | |
05 May 2016 | AD01 | Registered office address changed from 12 Killyclogher Road Omagh County Tyrone BT79 0AX Northern Ireland to Asm (M) Ltd, the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED on 5 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Michael Mcallister as a director on 12 March 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Paul Murphy as a director on 11 March 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 12 Killyclogher Road Omagh County Tyrone BT79 0AX on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 11 March 2015 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|