CALLENDER STREET PROPERTIES (NO.1) LIMITED
Company number NI044459
- Company Overview for CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)
- Filing history for CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)
- People for CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)
- Charges for CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)
- More for CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)
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) |
---|---|---|---|
28 Mar 2024 | CH03 | Secretary's details changed for Mr James Mccullough on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr James Mccullough on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr James Mccullough as a person with significant control on 28 March 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
04 Oct 2023 | PSC04 | Change of details for Mr James Mccullough as a person with significant control on 2 June 2023 | |
04 Oct 2023 | PSC01 | Notification of Lois Alexander Elder as a person with significant control on 2 June 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 17 Raceview Manor Raceview Manor Broughshane Ballymena BT42 4BB Northern Ireland to 17 Raceview Manor Broughshane Ballymena BT42 4BB on 4 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Ms Lois Alexander Elder as a director on 2 June 2023 | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
09 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from 21 Douglas Road Glenwherry Ballymena BT42 4RG Northern Ireland to 17 Raceview Manor Raceview Manor Broughshane Ballymena BT42 4BB on 1 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
25 Oct 2021 | TM01 | Termination of appointment of Mary Dickey Dennison as a director on 1 November 2020 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Mar 2019 | CH03 | Secretary's details changed for Mr James Mccullough on 28 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr James Mccullough on 28 February 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr James Mccullough as a person with significant control on 28 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 112 Rathkeel Road Broughshane Ballymena County Antrim BT42 4QE to 21 Douglas Road Glenwherry Ballymena BT42 4RG on 5 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates |