Download leads from Nexok and grow your business. Find out more

Northland Road Management Company Ltd

Documents

Total Documents124
Total Pages566

Filing History

1 February 2021Accounts for a dormant company made up to 31 December 2020
30 November 2020Confirmation statement made on 30 November 2020 with updates
25 March 2020Accounts for a dormant company made up to 31 December 2019
5 December 2019Confirmation statement made on 3 December 2019 with no updates
27 August 2019Accounts for a dormant company made up to 31 December 2018
3 December 2018Confirmation statement made on 3 December 2018 with updates
2 May 2018Registered office address changed from Ak Property Management(Ireland) Ltd 35 Bolea Road Limavady BT49 0QT Northern Ireland to Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0QT on 2 May 2018
14 March 2018Accounts for a dormant company made up to 31 December 2017
5 January 2018Confirmation statement made on 4 December 2017 with updates
5 January 2018Confirmation statement made on 4 December 2017 with updates
18 July 2017Accounts for a dormant company made up to 31 December 2016
18 July 2017Accounts for a dormant company made up to 31 December 2016
3 January 2017Confirmation statement made on 4 December 2016 with updates
3 January 2017Confirmation statement made on 4 December 2016 with updates
22 November 2016Appointment of Mrs Amanda Kershaw as a secretary on 22 November 2016
22 November 2016Appointment of Mrs Amanda Kershaw as a secretary on 22 November 2016
13 September 2016Accounts for a dormant company made up to 31 December 2015
13 September 2016Accounts for a dormant company made up to 31 December 2015
7 July 2016Registered office address changed from C/O C/O Lisney First Floor, Montgomery House Montgomery Street Belfast BT1 4NX Northern Ireland to Ak Property Management(Ireland) Ltd 35 Bolea Road Limavady BT49 0QT on 7 July 2016
7 July 2016Registered office address changed from C/O C/O Lisney First Floor, Montgomery House Montgomery Street Belfast BT1 4NX Northern Ireland to Ak Property Management(Ireland) Ltd 35 Bolea Road Limavady BT49 0QT on 7 July 2016
18 March 2016Appointment of Mr John Quinn as a director on 18 March 2016
18 March 2016Appointment of Mr John Quinn as a director on 18 March 2016
4 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 26
4 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 26
4 February 2016Registered office address changed from Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to C/O C/O Lisney First Floor, Montgomery House Montgomery Street Belfast BT1 4NX on 4 February 2016
4 February 2016Registered office address changed from Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to C/O C/O Lisney First Floor, Montgomery House Montgomery Street Belfast BT1 4NX on 4 February 2016
13 January 2016Termination of appointment of Nicholas O'dwyer as a director on 20 March 2015
13 January 2016Termination of appointment of Billy Murphy as a director on 1 October 2015
13 January 2016Termination of appointment of Nicholas O'dwyer as a director on 20 March 2015
13 January 2016Termination of appointment of Billy Murphy as a director on 1 October 2015
13 January 2016Termination of appointment of Billy Murphy as a director on 1 October 2015
1 October 2015Accounts for a dormant company made up to 31 December 2014
1 October 2015Accounts for a dormant company made up to 31 December 2014
20 April 2015Director's details changed for Nicholas O'dwyer on 23 March 2015
20 April 2015Director's details changed for Nicholas O'dwyer on 23 March 2015
23 December 2014Termination of appointment of Michael Adrian Taggart as a director on 22 January 2014
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 26
23 December 2014Termination of appointment of Limited Secretary Services as a secretary on 22 January 2014
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 26
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 26
23 December 2014Termination of appointment of John Desmond Taggart as a director on 22 January 2014
23 December 2014Termination of appointment of Michael Adrian Taggart as a director on 22 January 2014
23 December 2014Termination of appointment of John Desmond Taggart as a director on 22 January 2014
23 December 2014Termination of appointment of Limited Secretary Services as a secretary on 22 January 2014
30 September 2014Accounts for a dormant company made up to 31 December 2013
30 September 2014Accounts for a dormant company made up to 31 December 2013
7 February 2014Registered office address changed from 132 University Street Belfast BT7 1HH on 7 February 2014
7 February 2014Annual return made up to 4 December 2006 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2010
7 February 2014Administrative restoration application
7 February 2014Accounts for a dormant company made up to 31 December 2012
7 February 2014Annual return made up to 4 December 2013
Statement of capital on 2014-02-07
  • GBP 26
7 February 2014Annual return made up to 4 December 2010
7 February 2014Annual return made up to 4 December 2006 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2012 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2006 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2010
7 February 2014Accounts for a dormant company made up to 31 December 2011
7 February 2014Annual return made up to 4 December 2005 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2005 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2012 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2013
Statement of capital on 2014-02-07
  • GBP 26
7 February 2014Accounts for a dormant company made up to 31 December 2010
7 February 2014Registered office address changed from 132 University Street Belfast BT7 1HH on 7 February 2014
7 February 2014Annual return made up to 4 December 2011
7 February 2014Registered office address changed from 132 University Street Belfast BT7 1HH on 7 February 2014
7 February 2014Annual return made up to 4 December 2013
Statement of capital on 2014-02-07
  • GBP 26
7 February 2014Annual return made up to 4 December 2011
7 February 2014Annual return made up to 4 December 2005 with a full list of shareholders
7 February 2014Annual return made up to 4 December 2012 with a full list of shareholders
7 February 2014Accounts for a dormant company made up to 31 December 2011
7 February 2014Annual return made up to 4 December 2011
7 February 2014Accounts for a dormant company made up to 31 December 2012
7 February 2014Appointment of Billy Murphy as a director
7 February 2014Appointment of Nicholas O'dwyer as a director
7 February 2014Appointment of Nicholas O'dwyer as a director
7 February 2014Accounts for a dormant company made up to 31 December 2010
7 February 2014Appointment of Billy Murphy as a director
7 February 2014Administrative restoration application
29 July 2011Final Gazette dissolved via compulsory strike-off
29 July 2011Final Gazette dissolved via compulsory strike-off
8 April 2011First Gazette notice for compulsory strike-off
8 April 2011First Gazette notice for compulsory strike-off
23 March 2010Accounts for a dormant company made up to 31 December 2009
23 March 2010Accounts for a dormant company made up to 31 December 2009
22 January 2010Appointment of John Desmond Taggart as a director
22 January 2010Appointment of Michael Adrian Taggart as a director
22 January 2010Termination of appointment of Seamus Mullan as a director
22 January 2010Appointment of Michael Adrian Taggart as a director
22 January 2010Termination of appointment of Seamus Mccloy as a director
22 January 2010Appointment of John Desmond Taggart as a director
22 January 2010Termination of appointment of Seamus Mccloy as a director
22 January 2010Termination of appointment of Seamus Mullan as a director
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Seamus Mullan on 4 December 2009
13 January 2010Director's details changed for Seamus Mccloy on 4 December 2009
13 January 2010Director's details changed for Seamus Mccloy on 4 December 2009
13 January 2010Director's details changed for Seamus Mullan on 4 December 2009
13 January 2010Director's details changed for Seamus Mullan on 4 December 2009
13 January 2010Director's details changed for Seamus Mccloy on 4 December 2009
4 February 200931/12/08 annual accts
4 February 200931/12/08 annual accts
26 January 2009Return of allot of shares
26 January 2009Return of allot of shares
17 December 200804/12/08 annual return shuttle
17 December 200804/12/08 annual return shuttle
4 December 2008Change of dirs/sec
4 December 2008Change of dirs/sec
10 July 200831/12/07 annual accts
10 July 200831/12/07 annual accts
18 April 200804/12/07 annual return shuttle
18 April 200804/12/07 annual return shuttle
30 May 200731/12/06 annual accts
30 May 200731/12/06 annual accts
3 May 200731/12/05 annual accts
3 May 200731/12/05 annual accts
19 February 2007Change of dirs/sec
19 February 2007Change of dirs/sec
14 December 2004Change of dirs/sec
14 December 2004Change of dirs/sec
4 December 2004Incorporation
4 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing