- Company Overview for HESLIPS COURT MANAGEMENT LTD (NI634872)
- Filing history for HESLIPS COURT MANAGEMENT LTD (NI634872)
- People for HESLIPS COURT MANAGEMENT LTD (NI634872)
- More for HESLIPS COURT MANAGEMENT LTD (NI634872)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
17 Oct 2023 | TM01 | Termination of appointment of Richard Patrick Byrne as a director on 1 April 2023 | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
03 Jul 2023 | AP01 | Appointment of Mr Max Anson Carberry as a director on 1 August 2022 | |
13 Jan 2023 | AP01 | Appointment of Mr Richard Patrick Byrne as a director on 1 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Pauline Mary Shields as a director on 1 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from PO Box BT35 9SD 147 Longfield Road 147 Longfield Road Forkhill Newry Down BT35 9SD United Kingdom to 403 Lisburn Road Belfast BT9 7EW on 29 September 2022 | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Apr 2018 | AP01 | Appointment of Mrs Pauline Mary Shields as a director on 30 April 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
30 Nov 2017 | AD01 | Registered office address changed from 4 Glen Mill Rathfriland Newry County Down BT34 5AL Northern Ireland to PO Box BT35 9SD 147 Longfield Road 147 Longfield Road Forkhill Newry Down BT35 9SD on 30 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Peadar O'hagan as a director on 20 October 2017 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 |