HARRIS HALL MANAGEMENT COMPANY LIMITED
Company number NI631917
- Company Overview for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- Filing history for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- People for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- Registers for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- More for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
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) |
---|---|---|---|
07 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Jun 2018 | AP04 | Appointment of Tlt Property Management as a secretary on 1 June 2018 | |
04 Jun 2018 | PSC07 | Cessation of Sonia Millar as a person with significant control on 1 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 60 Lisburn Road Belfast Co Antrim BT9 6AF to 265 Woodstock Road Belfast BT6 8PR on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Catherine Sonia Millar as a secretary on 1 January 2018 | |
01 May 2018 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 1 January 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AP01 | Appointment of Mr Ciaran Mooney as a director on 24 November 2015 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|