CH01 |
On Wednesday 21st February 2024 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th February 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 7th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th July 2023.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2023.
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 55-59 Method Property Solutions Adelaide Street Belfast BT2 8FE. Change occurred on Thursday 6th July 2023. Company's previous address: 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland.
filed on: 6th, July 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st February 2023) of a secretary
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st February 2023
filed on: 20th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 16th December 2022
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 16th December 2022) of a secretary
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th February 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 238a Kingsway Dunmurry Belfast BT17 9AE. Change occurred on Thursday 10th February 2022. Company's previous address: Csm Property Management Ltd Lisburn Road Belfast BT9 6AF Northern Ireland.
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 17th June 2021) of a secretary
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Csm Property Management Ltd Lisburn Road Belfast BT9 6AF. Change occurred on Thursday 17th June 2021. Company's previous address: 147 Templemore Avenue Belfast BT5 4FQ United Kingdom.
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th June 2021.
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th February 2021
filed on: 16th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th February 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2018
|
incorporation |
Free Download
(10 pages)
|