UNIVERSITY STREET LETTINGS LIMITED
Company number NI644368
- Company Overview for UNIVERSITY STREET LETTINGS LIMITED (NI644368)
- Filing history for UNIVERSITY STREET LETTINGS LIMITED (NI644368)
- People for UNIVERSITY STREET LETTINGS LIMITED (NI644368)
- Charges for UNIVERSITY STREET LETTINGS LIMITED (NI644368)
- More for UNIVERSITY STREET LETTINGS LIMITED (NI644368)
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) |
---|---|---|---|
06 Dec 2024 | PSC07 | Cessation of Fiona Murphy as a person with significant control on 30 September 2024 | |
06 Dec 2024 | PSC01 | Notification of Aaron Joe O'malley as a person with significant control on 30 September 2024 | |
06 Dec 2024 | AP03 | Appointment of Mr Aaron Joe O'malley as a secretary on 30 September 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Aaron Joe O'malley as a director on 30 September 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Fiona Murphy as a director on 30 September 2024 | |
06 Dec 2024 | TM02 | Termination of appointment of Fiona Murphy as a secretary on 30 September 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | MR04 | Satisfaction of charge NI6443680002 in full | |
30 Jun 2021 | MR01 | Registration of charge NI6443680003, created on 30 June 2021 | |
30 Jun 2021 | MR01 | Registration of charge NI6443680004, created on 30 June 2021 | |
30 Jun 2021 | MR01 | Registration of charge NI6443680005, created on 30 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
23 Mar 2021 | AD01 | Registered office address changed from Wyncroft 30 Rathfriland Road Newry Co Down BT34 1JZ to 30 Monaghan Street Newry Down BT35 6AA on 23 March 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Eugene Oliver as a director on 7 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Ms Fiona Murphy as a person with significant control on 5 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
20 Mar 2020 | CH03 | Secretary's details changed for Ms Fiona Murphy on 20 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Ms Fiona Murphy on 5 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Ms Fiona Murphy on 5 March 2020 |