Advanced company searchLink opens in new window

STRANGFORD VIEW MANAGEMENT CO. LTD

Company number NI068794

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)
25 Apr 2017 AA Micro company accounts made up to 31 August 2016
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 5
23 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 5
26 Apr 2015 AP01 Appointment of Miss Simone Reynolds as a director on 20 February 2015
26 Apr 2015 AP03 Appointment of Miss Simone Reynolds as a secretary on 20 April 2015
26 Apr 2015 TM02 Termination of appointment of Catherine Sonia Millar as a secretary on 20 April 2015
19 Feb 2015 AD01 Registered office address changed from , C/O Csm Estate Agents, 60 Lisburn Road, Belfast, Co Antrim, BT9 6AF to Apartment a 145 Bangor Road Newtownards County Down BT23 7AU on 19 February 2015
06 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
18 Oct 2013 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014
11 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from , 60 Lisburn Road, Belfast, BT9 6AF on 2 May 2012
16 May 2011 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Eric Mcminniss on 7 April 2010
17 Jun 2010 CH03 Secretary's details changed for Mrs Catherine Sonia Millar on 7 April 2010
17 Jun 2010 CH01 Director's details changed for Rosemary Mcminnis on 7 April 2010
17 Jun 2010 TM02 Termination of appointment of Dorothy Kane as a secretary