Advanced company searchLink opens in new window

KINGSCOURT CLOSE MANAGEMENT COMPANY LIMITED

Company number NI050597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2015 AP01 Appointment of Mr Derek Higgins as a director on 1 September 2012
22 Jul 2015 AD01 Registered office address changed from C/O Broadleaf Property Management Limited 32B Annareagh Road Richhill Armagh BT61 9JT Northern Ireland to 8 Society Street Coleraine Londonderry BT52 1LA on 22 July 2015
22 Jul 2015 RT01 Administrative restoration application
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 TM01 Termination of appointment of Ross Mccandless as a director
23 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 21
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
30 Apr 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
03 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Dec 2011 AP01 Appointment of Mr Ross James Mccandless as a director
06 Dec 2011 AD01 Registered office address changed from , 14 Downshire Road, Holywood, Co Down, Bt18 Plx on 6 December 2011
06 Dec 2011 TM01 Termination of appointment of Graham Gillen as a director
06 Dec 2011 TM01 Termination of appointment of David Clulow as a director
06 Dec 2011 TM02 Termination of appointment of Graham Gillen as a secretary
06 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
27 May 2010 AP01 Appointment of Mr David Clulow as a director
27 May 2010 CH03 Secretary's details changed for Graham Gillen on 7 May 2010
27 May 2010 CH01 Director's details changed for Graham Gillen on 7 May 2010
27 May 2010 TM01 Termination of appointment of Mary Crummey as a director
19 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Feb 2010 MEM/ARTS Memorandum and Articles of Association