- 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) |
---|---|---|---|
14 Jun 2018 | AP01 | Appointment of Mrs Melanie Leeanne Brownlie as a director on 11 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Ms Laura Niamh Mccarthy as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Daniel James Dixon as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Kenneth Langford Gilliland as a director on 11 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Christopher Gordon as a person with significant control on 1 August 2017 | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 1 August 2017 | |
02 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 1 August 2017 | |
08 Sep 2017 | AP03 | Appointment of Mr Christopher Gordon as a secretary on 31 July 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Cypher Services Limited as a secretary on 31 July 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 8 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CC04 | Statement of company's objects | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|