- Company Overview for THE ALTERNATIVE BUNSTER LTD (NI629271)
- Filing history for THE ALTERNATIVE BUNSTER LTD (NI629271)
- People for THE ALTERNATIVE BUNSTER LTD (NI629271)
- More for THE ALTERNATIVE BUNSTER LTD (NI629271)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Sep 2015 | MA | Memorandum and Articles of Association | |
29 Sep 2015 | AP01 | Appointment of Vanessa Hasson as a director on 21 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Vanessa Hasson as a secretary on 21 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 14 Rosetta Avenue Belfast Co Antrim BT7 3HG on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Malcolm Joseph Harrison as a director on 21 September 2015 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | CERTNM |
Company name changed lanesboro LIMITED\certificate issued on 24/09/15
|