CLIFTON GATE PROPERTY MANAGEMENT COMPANY LIMITED
Company number NI055005
- Company Overview for CLIFTON GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI055005)
- Filing history for CLIFTON GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI055005)
- People for CLIFTON GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI055005)
- More for CLIFTON GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI055005)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
27 Jul 2023 | CH04 | Secretary's details changed for Secretary Services Ltd on 27 July 2023 | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Gerard O'mahony as a director on 13 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr William Benjamin Dixon as a director on 13 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Michael Mcdonald as a director on 29 April 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
29 Jul 2021 | TM01 | Termination of appointment of Myles Dunne as a director on 29 June 2021 | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
26 Nov 2020 | AP01 | Appointment of Ms Michelle Belinda Jane Glyn-Cuthbert as a director on 24 November 2020 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
04 May 2020 | TM01 | Termination of appointment of William Morrow as a director on 4 December 2019 | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
03 May 2017 | CH02 | Director's details changed for Director Management Ltd on 10 December 2016 | |
03 May 2017 | CH04 | Secretary's details changed for Secretary Services Limited on 10 December 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016 |