- Company Overview for CUAN HERITAGE COMPANY LIMITED (NI648981)
- Filing history for CUAN HERITAGE COMPANY LIMITED (NI648981)
- People for CUAN HERITAGE COMPANY LIMITED (NI648981)
- Charges for CUAN HERITAGE COMPANY LIMITED (NI648981)
- More for CUAN HERITAGE COMPANY LIMITED (NI648981)
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 May 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 January 2019 | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2018
|
|
05 Feb 2019 | PSC01 | Notification of Janine Mccann as a person with significant control on 18 November 2018 | |
05 Feb 2019 | AP01 | Appointment of Mrs Janine Mccann as a director on 18 November 2018 | |
05 Feb 2019 | PSC01 | Notification of John Mccann as a person with significant control on 18 November 2018 | |
05 Feb 2019 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 18 November 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 18 November 2018 | |
17 Dec 2018 | AP03 | Appointment of Mrs Janine Mccann as a secretary on 18 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr John Mccann as a director on 18 November 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 50a Whiterock Road Killinchy Newtownards BT23 6PT on 17 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|