- Company Overview for POUNDBRIDGE GREEN MANAGEMENT LTD (NI643977)
- Filing history for POUNDBRIDGE GREEN MANAGEMENT LTD (NI643977)
- People for POUNDBRIDGE GREEN MANAGEMENT LTD (NI643977)
- More for POUNDBRIDGE GREEN MANAGEMENT LTD (NI643977)
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 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | PSC05 | Change of details for Feastivals for Fun Limited as a person with significant control on 6 August 2018 | |
29 Mar 2022 | AP03 | Appointment of Dr. Lisa Glennon as a secretary on 29 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 238a Kingsway Dunmurry Belfast BT179AE on 9 March 2022 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
31 Jul 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
09 Jun 2018 | PSC02 | Notification of Feastivals for Fun Limited as a person with significant control on 30 March 2018 | |
09 Jun 2018 | PSC07 | Cessation of Stephen Brian Symington as a person with significant control on 30 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Stephen Brian Symington as a director on 30 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Stephen Irwin as a director on 30 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Colin Torquil Sandy as a director on 30 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|