- Company Overview for BANNVIEW COURT MANAGEMENT LTD (NI629610)
- Filing history for BANNVIEW COURT MANAGEMENT LTD (NI629610)
- People for BANNVIEW COURT MANAGEMENT LTD (NI629610)
- More for BANNVIEW COURT MANAGEMENT LTD (NI629610)
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 26 February 2024 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
04 Mar 2022 | TM02 | Termination of appointment of Frances Wilson as a secretary on 4 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Frances Wilson as a director on 4 March 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 61a Main Street Ballyclare Co Antrim BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 1 December 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
27 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2017 to 31 May 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Aug 2017 | AP03 | Appointment of Mr Christopher Gordon as a secretary on 17 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 184 Newry Road Banbridge BT32 3NB Northern Ireland to 61a Main Street Ballyclare Co Antrim BT39 9AA on 1 August 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Derek Stedman as a director on 7 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mrs Frances Wilson as a director on 7 June 2017 |