AA |
Micro company accounts made up to 2023-02-28
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-12-02
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-02
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the ancorage (ardglass) LTD.certificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Ancorage, 5 South Pier Ardglass Downpatrick BT30 7SB Northern Ireland to 7 Knowledge House, 46 Belfast Road Downpatrick BT30 9UP on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP Northern Ireland to The Ancorage, 5 South Pier Ardglass Downpatrick BT30 7SB on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-25
filed on: 25th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Quay Street Ardglass Downpatrick County Down BT30 7SA Northern Ireland to Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP on 2016-09-12
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Savages Terrace Newry County Down BT35 6AT to 18 Quay Street Ardglass Downpatrick County Down BT30 7SA on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed marsden gardens management company LTDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-05, no shareholders list
filed on: 3rd, March 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-02-28
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-05-27
filed on: 27th, May 2015
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-02-05, no shareholders list
filed on: 26th, May 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-25
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-29
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-29
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-10-29 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Cavehill Road Belfast BT15 5BJ to 7 Savages Terrace Newry County Down BT35 6AT on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Savages Terrace Newry County Down BT35 6AT Northern Ireland to 7 Savages Terrace Newry County Down BT35 6AT on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-05, no shareholders list
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-04
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-04
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Bridge Street Kilkeel Newry Down BT34 4AD on 2013-02-11
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-02-11
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|