- Company Overview for CASHELTON MANOR LIMITED (NI638624)
- Filing history for CASHELTON MANOR LIMITED (NI638624)
- People for CASHELTON MANOR LIMITED (NI638624)
- More for CASHELTON MANOR LIMITED (NI638624)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
06 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 9 March 2022 | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jul 2021 | AP03 | Appointment of Ms Lisa Glennon as a secretary on 21 July 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
16 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 1 August 2019 | |
28 Aug 2019 | AA01 | Current accounting period shortened from 1 August 2020 to 31 December 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Noel Mcdonald as a director on 7 August 2019 | |
16 Aug 2019 | PSC07 | Cessation of Christopher Herbert Gordon as a person with significant control on 7 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 60 Lisburn Road Belfast BT9 6AF on 16 August 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of Christopher Gordon as a secretary on 7 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Melanie Leeanne Brownlie as a director on 7 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Laura Niamh Mccarthy as a director on 7 August 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
22 May 2019 | AA | Micro company accounts made up to 31 July 2018 |