HAWKESBURY RIVER PROPERTIES LIMITED
Company number NI644415
- Company Overview for HAWKESBURY RIVER PROPERTIES LIMITED (NI644415)
- Filing history for HAWKESBURY RIVER PROPERTIES LIMITED (NI644415)
- People for HAWKESBURY RIVER PROPERTIES LIMITED (NI644415)
- Charges for HAWKESBURY RIVER PROPERTIES LIMITED (NI644415)
- More for HAWKESBURY RIVER PROPERTIES LIMITED (NI644415)
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 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
15 Dec 2023 | MR04 | Satisfaction of charge NI6444150003 in full | |
15 Dec 2023 | MR04 | Satisfaction of charge NI6444150001 in full | |
01 Dec 2023 | MR01 | Registration of charge NI6444150004, created on 27 November 2023 | |
01 Dec 2023 | MR01 | Registration of charge NI6444150005, created on 27 November 2023 | |
17 Oct 2023 | MA | Memorandum and Articles of Association | |
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
04 Jul 2021 | AD01 | Registered office address changed from 3 Edergoole Avenue Omagh Co Tyrone BT78 1QP Northern Ireland to 2 Hillhead House 2 Edergoole Avenue Omagh Tyrone BT78 1QP on 4 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Aug 2019 | MR01 | Registration of charge NI6444150002, created on 9 August 2019 | |
22 Aug 2019 | MR01 | Registration of charge NI6444150003, created on 9 August 2019 | |
22 Aug 2019 | MR01 | Registration of charge NI6444150001, created on 9 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
08 Mar 2019 | PSC07 | Cessation of Petra Julia Schweilder as a person with significant control on 22 August 2018 | |
08 Mar 2019 | PSC04 | Change of details for Mr Jonathan Raymond Wilson as a person with significant control on 22 August 2018 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Petra Julia Schweilder as a director on 22 August 2018 |