AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wed, 24th Feb 2021 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED on Tue, 18th May 2021 to 110a Galgorm Road Ballymena BT42 1AE
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Wed, 24th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Feb 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 26th Aug 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jul 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Mon, 30th Apr 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 6th Sep 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jul 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 6th Sep 2012. Old Address: C/O Asm Horwath the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 8th Aug 2012 secretary's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jul 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(34 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, August 2011
| incorporation
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed o'kane property (newco) LIMITEDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Resolution on Fri, 29th Apr 2011 to change company name
change of name
|
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jul 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(14 pages)
|
AP03 |
On Thu, 10th Jun 2010, company appointed a new person to the position of a secretary
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Jun 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Jun 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jun 2010. Old Address: 21 Arthur Street Belfast BT1 4GA
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Jun 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed moyne shelf company (no.273) LIMITEDcertificate issued on 03/06/10
filed on: 3rd, June 2010
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, June 2010
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, June 2010
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(22 pages)
|