- Company Overview for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
- Filing history for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
- People for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
- Charges for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
- Insolvency for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
- More for WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED (NI069578)
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) |
---|---|---|---|
14 Mar 2014 | AP01 | Appointment of Kailash Chada as a director | |
14 Mar 2014 | TM02 | Termination of appointment of Emma Dignam as a secretary | |
14 Mar 2014 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
22 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | TM01 | Termination of appointment of Brian Feighan as a director | |
02 Jul 2013 | AP01 | Appointment of Colin Gerard Clarke as a director | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Kavita Gopinathan as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Nadim Sheikh as a director | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Aug 2012 | TM01 | Termination of appointment of Joseph Molloy as a director | |
11 Jan 2012 | AP01 | Appointment of Helen Christine Gordon as a director | |
13 Dec 2011 | AP01 | Appointment of Nadim Ul Hassan Sheikh as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Derek Sach as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Declan Hourican as a director | |
23 Nov 2011 | AP01 | Appointment of James Mccubbin Rowney as a director | |
23 Nov 2011 | AP01 | Appointment of Brian Joseph Feighan as a director | |
27 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Jul 2011 | TM01 | Termination of appointment of Andrew Blair as a director | |
28 Jun 2011 | AR01 | Annual return made up to 11 June 2011 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | TM01 | Termination of appointment of William Elvin as a director | |
22 Oct 2010 | TM01 | Termination of appointment of David Cartledge as a director |