- Company Overview for CULZEAN ESTATES LIMITED (NI033039)
- Filing history for CULZEAN ESTATES LIMITED (NI033039)
- People for CULZEAN ESTATES LIMITED (NI033039)
- Charges for CULZEAN ESTATES LIMITED (NI033039)
- More for CULZEAN ESTATES LIMITED (NI033039)
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) |
---|---|---|---|
24 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 8 | |
13 Jan 2016 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
29 Jul 2014 | TM01 | Termination of appointment of Valto (Number 1) Limited as a director on 2 May 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Valto Limited as a director | |
25 Oct 2013 | AP02 | Appointment of Valto (Number 1) Limited as a director | |
25 Oct 2013 | AP02 | Appointment of Valto Limited as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Francis Jennings as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Thomas Jennings as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on 18 May 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |