ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED
Company number NI667376
- Company Overview for ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376)
- Filing history for ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376)
- People for ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376)
- More for ASHBOURNE MANOR MANAGEMENT COMPANY LIMITED (NI667376)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
16 Jan 2025 | PSC01 | Notification of Ross James Mccandless as a person with significant control on 4 January 2025 | |
09 Jan 2025 | PSC07 | Cessation of Paul James O'rourke as a person with significant control on 2 December 2024 | |
08 Jan 2025 | TM01 | Termination of appointment of Martin Tumilty as a director on 2 December 2024 | |
08 Jan 2025 | TM01 | Termination of appointment of Paul James O'rourke as a director on 2 December 2024 | |
08 Jan 2025 | TM01 | Termination of appointment of Fergal Mcaliskey as a director on 2 December 2024 | |
24 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ on 29 July 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
31 Jan 2024 | PSC04 | Change of details for Mr Paul James O'rourke as a person with significant control on 3 January 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
11 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
07 Dec 2021 | CH01 | Director's details changed for Mr Ross James Mccandless on 7 December 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Ross James Mccandless as a director on 29 November 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
30 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-30
|