- Company Overview for LAGAN HOMES (CARRYDUFF) LIMITED (NI619276)
- Filing history for LAGAN HOMES (CARRYDUFF) LIMITED (NI619276)
- People for LAGAN HOMES (CARRYDUFF) LIMITED (NI619276)
- Charges for LAGAN HOMES (CARRYDUFF) LIMITED (NI619276)
- More for LAGAN HOMES (CARRYDUFF) LIMITED (NI619276)
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) |
---|---|---|---|
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
16 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | MR01 | Registration of charge NI6192760001, created on 22 December 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 Mar 2014 | AD01 | Registered office address changed from C/O Jones & Co 4Th Floor the Potthouse 1 Hill Street Belfast Co Antrim BT1 2LB on 20 March 2014 | |
20 Mar 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
20 Mar 2014 | AP01 | Appointment of Mr Conor John Mulligan as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Richard Mclaughlin as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Declan Vincent Canavan as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Richard Mclaughlin as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Denise Redpath as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
17 Feb 2014 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 17 February 2014 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 January 2014 | |
08 Jul 2013 | NEWINC |
Incorporation
|