LORNE COTTAGES CRAIGAVAD MANAGEMENT COMPANY LIMITED
Company number NI666872
- Company Overview for LORNE COTTAGES CRAIGAVAD MANAGEMENT COMPANY LIMITED (NI666872)
- Filing history for LORNE COTTAGES CRAIGAVAD MANAGEMENT COMPANY LIMITED (NI666872)
- People for LORNE COTTAGES CRAIGAVAD MANAGEMENT COMPANY LIMITED (NI666872)
- More for LORNE COTTAGES CRAIGAVAD MANAGEMENT COMPANY LIMITED (NI666872)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
21 Jan 2025 | PSC01 | Notification of Eister Friess as a person with significant control on 16 April 2024 | |
15 Jan 2025 | PSC07 | Cessation of Mary Sudlow as a person with significant control on 1 June 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
20 Jan 2023 | AD01 | Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to 3 Lorne Cottages Station Road Craigavad Holywood County Down BT18 0BS on 20 January 2023 | |
09 Mar 2022 | PSC01 | Notification of Janice Graham as a person with significant control on 9 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Harry Logan as a person with significant control on 9 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Mary Sudlow as a director on 4 March 2022 | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
21 Oct 2021 | AP01 | Appointment of Mrs Janice Elizabeth Graham as a director on 21 October 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Apr 2021 | AD01 | Registered office address changed from 13 Royal Avenue Belfast Co. Antrim BT1 1FB United Kingdom to 6 Albert Street Bangor BT20 5EF on 8 April 2021 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|