- Company Overview for THE COURTHOUSE KESH LIMITED (NI642905)
- Filing history for THE COURTHOUSE KESH LIMITED (NI642905)
- People for THE COURTHOUSE KESH LIMITED (NI642905)
- Charges for THE COURTHOUSE KESH LIMITED (NI642905)
- More for THE COURTHOUSE KESH LIMITED (NI642905)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | AP01 | Appointment of Mrs Patricia Robinson as a director on 12 October 2021 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | TM02 | Termination of appointment of Sonia Michele Evans as a secretary on 5 June 2021 | |
24 May 2021 | AD01 | Registered office address changed from C/O the Fountain Centre 58 Drumwhinney Road Kesh Co Fermanagh BT93 1TN Northern Ireland to The Courthouse 45 Main Street Kesh Enniskillen BT93 1TF on 24 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of Alan Thomas Andrew Crawford as a director on 1 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of William Henry Blair as a director on 1 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Dec 2018 | MR01 | Registration of charge NI6429050002, created on 3 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2018 | MR01 | Registration of charge NI6429050001, created on 2 July 2018 | |
15 May 2018 | AD01 | Registered office address changed from 58 Drumwhinny Road Kesh Enniskillen BT93 1TN Northern Ireland to C/O the Fountain Centre 58 Drumwhinney Road Kesh Co Fermanagh BT93 1TN on 15 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from The Fountain Centre 52 Drumwhinny Road Kesh Enniskillen Co Fermanagh BT93 1SD to 58 Drumwhinny Road Kesh Enniskillen BT93 1TN on 15 May 2018 |