AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th September 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2018 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O M B Mcgrady 85 University Street Belfast BT7 1HP on 19th November 2018 to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 35.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 35.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 6th January 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 21st February 2014, company appointed a new person to the position of a secretary
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th February 2014: 35.00 GBP
capital
|
|
AP01 |
New director was appointed on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2013: 35.00 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd January 2012: 32.00 GBP
filed on: 6th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 19th December 2012, company appointed a new person to the position of a secretary
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2011: 18.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loughshore courtyard management LIMITEDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 22nd January 2011
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 31st, March 2011
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 22nd, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th February 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 22nd, November 2009
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
21/01/09 annual return shuttle
filed on: 12th, February 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 12th February 2009 Change of dirs/sec
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 28th February 2008 Change of dirs/sec
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(18 pages)
|