Advanced company searchLink opens in new window

WATERLOO PROPERTY MANAGEMENT LIMITED

Company number NI066263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2017 PSC07 Cessation of Mark Weiniger as a person with significant control on 12 January 2017
02 May 2017 AA Micro company accounts made up to 31 March 2017
20 Jan 2017 AP01 Appointment of Mr Terry Dalzell as a director on 12 January 2017
20 Jan 2017 TM01 Termination of appointment of Mark Weineiger as a director on 12 January 2017
06 Dec 2016 AP03 Appointment of Mr Terry Dalzell as a secretary on 2 December 2016
06 Dec 2016 TM02 Termination of appointment of Christopher Gordon as a secretary on 2 December 2016
06 Dec 2016 AD01 Registered office address changed from Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8
09 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
12 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8
25 Mar 2013 AP01 Appointment of Mr Mark Weineiger as a director
25 Mar 2013 AP03 Appointment of Mr Christopher Gordon as a secretary
25 Mar 2013 AD01 Registered office address changed from C/O Carlingford Property Management Company Ltd 147 Longffield Road Forkhill, Newry BT35 9SD on 25 March 2013
25 Mar 2013 TM01 Termination of appointment of Pauline Shields as a director
25 Mar 2013 TM02 Termination of appointment of Damian Shields as a secretary
25 Mar 2013 TM01 Termination of appointment of Eamon Mcgrath as a director
14 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AR01 Annual return made up to 11 September 2012 with full list of shareholders