LANDLORD'S ASSOCIATION FOR NORTHERN IRELAND LIMITED
Company number NI641525
- Company Overview for LANDLORD'S ASSOCIATION FOR NORTHERN IRELAND LIMITED (NI641525)
- Filing history for LANDLORD'S ASSOCIATION FOR NORTHERN IRELAND LIMITED (NI641525)
- People for LANDLORD'S ASSOCIATION FOR NORTHERN IRELAND LIMITED (NI641525)
- More for LANDLORD'S ASSOCIATION FOR NORTHERN IRELAND LIMITED (NI641525)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Apr 2023 | CH01 | Director's details changed for Robert Greer on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Glynn Curry on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Stephen John Magill on 24 April 2023 | |
27 Oct 2022 | AD01 | Registered office address changed from 348 Lisburn Road Belfast BT9 6GH Northern Ireland to 36 Lisburn Road Belfast BT9 6AA on 27 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from 197 Lisburn Road Belfast Antrim BT9 7EJ to 348 Lisburn Road Belfast BT9 6GH on 30 September 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Sheila Mary Brown as a director on 15 December 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
15 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2019 | PSC01 | Notification of Stephen Magill as a person with significant control on 4 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Raymond Crooks as a director on 4 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Kieran Murphy as a person with significant control on 4 September 2019 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of Kieran Francis Murphy as a director on 13 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Kieran Murphy as a secretary on 13 March 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 2 Danesfort Park Close Belfast Co Antrim BT9 7RJ to 197 Lisburn Road Belfast Antrim BT9 7EJ on 14 January 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates |