- Company Overview for COLUMBIA ENTERPRISES LIMITED (NI602579)
- Filing history for COLUMBIA ENTERPRISES LIMITED (NI602579)
- People for COLUMBIA ENTERPRISES LIMITED (NI602579)
- Charges for COLUMBIA ENTERPRISES LIMITED (NI602579)
- More for COLUMBIA ENTERPRISES LIMITED (NI602579)
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) |
---|---|---|---|
08 Mar 2018 | PSC04 | Change of details for Mr Desmond Hunter as a person with significant control on 15 January 2018 | |
06 Mar 2018 | MR04 | Satisfaction of charge NI6025790003 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge NI6025790002 in full | |
06 Feb 2018 | AP01 | Appointment of Desmond Hunter as a director on 15 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Ciaran Anthony Hunter as a person with significant control on 16 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Ciaran Anthony Hunter as a director on 16 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 1 Malone Heights Belfast BT9 5PG Northern Ireland to 66 Donegall Pass Belfast BT7 1BU on 17 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | MR01 | Registration of charge NI6025790001, created on 19 August 2016 | |
19 Aug 2016 | MR01 | Registration of charge NI6025790002, created on 19 August 2016 | |
19 Aug 2016 | MR01 | Registration of charge NI6025790003, created on 19 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 39 Malone Road Belfast BT9 6RX to 1 Malone Heights Belfast BT9 5PG on 4 August 2016 | |
04 May 2016 | TM01 | Termination of appointment of Stephen Gerard Moohan as a director on 1 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
24 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Stephen Gerard Moohan on 3 April 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ Northern Ireland on 2 April 2014 | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |