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

Ardross Apartments Management Ltd

Documents

Total Documents110
Total Pages453

Filing History

7 March 2024Micro company accounts made up to 31 March 2023
8 November 2023Confirmation statement made on 1 November 2023 with no updates
4 December 2022Confirmation statement made on 1 November 2022 with no updates
15 November 2022Appointment of Mr Andrew Mccallin as a director on 1 April 2022
15 November 2022Registered office address changed from 208 City Business Park Dunmurry Belfast Antrim BT17 9HY Northern Ireland to 405 Lisburn Road Lisburn Road Belfast BT9 7EW on 15 November 2022
15 November 2022Termination of appointment of John Johnston as a director on 31 March 2022
4 May 2022Micro company accounts made up to 31 March 2022
1 November 2021Confirmation statement made on 1 November 2021 with no updates
2 September 2021Micro company accounts made up to 31 March 2021
9 January 2021Confirmation statement made on 4 November 2020 with no updates
27 August 2020Micro company accounts made up to 31 March 2020
26 November 2019Confirmation statement made on 4 November 2019 with no updates
29 April 2019Micro company accounts made up to 31 March 2019
20 December 2018Micro company accounts made up to 31 March 2018
23 November 2018Confirmation statement made on 4 November 2018 with no updates
24 November 2017Micro company accounts made up to 31 March 2017
24 November 2017Micro company accounts made up to 31 March 2017
21 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
21 November 2017Notification of John Johnston as a person with significant control on 6 April 2017
21 November 2017Confirmation statement made on 4 November 2017 with no updates
21 November 2017Confirmation statement made on 4 November 2017 with no updates
21 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
21 November 2017Notification of John Johnston as a person with significant control on 21 November 2017
7 September 2017Appointment of Michael O'neill as a director on 4 September 2017
7 September 2017Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to 208 City Business Park Dunmurry Belfast Antrim BT17 9HY on 7 September 2017
7 September 2017Termination of appointment of Martin Mallon as a director on 4 September 2017
7 September 2017Appointment of Mr John Patrick Johnston as a director on 4 September 2017
7 September 2017Appointment of Michael O'neill as a director on 4 September 2017
7 September 2017Termination of appointment of Martin Mallon as a director on 4 September 2017
7 September 2017Appointment of Mr John Patrick Johnston as a director on 4 September 2017
7 September 2017Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to 208 City Business Park Dunmurry Belfast Antrim BT17 9HY on 7 September 2017
4 November 2016Confirmation statement made on 4 November 2016 with updates
4 November 2016Termination of appointment of Roisin Perpetua Mcilhone as a director on 3 November 2016
4 November 2016Appointment of Mr Martin Mallon as a director on 3 November 2016
4 November 2016Accounts for a dormant company made up to 30 April 2016
4 November 2016Accounts for a dormant company made up to 30 April 2016
4 November 2016Confirmation statement made on 4 November 2016 with updates
4 November 2016Termination of appointment of Emma Walsh as a secretary on 3 November 2016
4 November 2016Termination of appointment of Emma Walsh as a secretary on 3 November 2016
4 November 2016Termination of appointment of Roisin Perpetua Mcilhone as a director on 3 November 2016
4 November 2016Appointment of Mr Martin Mallon as a director on 3 November 2016
2 November 2016Accounts for a dormant company made up to 30 April 2015
2 November 2016Accounts for a dormant company made up to 30 April 2014
2 November 2016Accounts for a dormant company made up to 30 April 2014
2 November 2016Accounts for a dormant company made up to 30 April 2015
31 October 2016Accounts for a dormant company made up to 30 April 2013
31 October 2016Accounts for a dormant company made up to 30 April 2013
26 October 2016Registered office address changed from C/O Circuit Builders the Managers Office Derry Farm Centre Stewartstown Road, Dunmurry BT17 0AW to 60 Lisburn Road Belfast Belfast Antrim BT9 6AF on 26 October 2016
26 October 2016Registered office address changed from C/O Circuit Builders the Managers Office Derry Farm Centre Stewartstown Road, Dunmurry BT17 0AW to 60 Lisburn Road Belfast Belfast Antrim BT9 6AF on 26 October 2016
22 September 2016Restoration by order of the court
22 September 2016Restoration by order of the court
29 August 2014Final Gazette dissolved via compulsory strike-off
29 August 2014Final Gazette dissolved via compulsory strike-off
9 May 2014First Gazette notice for compulsory strike-off
9 May 2014First Gazette notice for compulsory strike-off
7 November 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 1 April 2012
7 November 2013Accounts for a dormant company made up to 30 April 2012
7 November 2013Accounts for a dormant company made up to 30 April 2011
7 November 2013Annual return made up to 1 April 2011
7 November 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 1 April 2011
7 November 2013Accounts for a dormant company made up to 30 April 2012
7 November 2013Annual return made up to 1 April 2011
7 November 2013Accounts for a dormant company made up to 30 April 2011
7 November 2013Annual return made up to 1 April 2012
7 November 2013Annual return made up to 1 April 2012
6 November 2013Administrative restoration application
6 November 2013Administrative restoration application
4 May 2012Final Gazette dissolved via compulsory strike-off
4 May 2012Final Gazette dissolved via compulsory strike-off
13 January 2012First Gazette notice for compulsory strike-off
13 January 2012First Gazette notice for compulsory strike-off
15 February 2011Accounts for a dormant company made up to 30 April 2010
15 February 2011Accounts for a dormant company made up to 30 April 2010
26 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 November 2010Administrative restoration application
26 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
26 November 2010Administrative restoration application
19 November 2010Final Gazette dissolved via compulsory strike-off
19 November 2010Final Gazette dissolved via compulsory strike-off
30 July 2010First Gazette notice for compulsory strike-off
30 July 2010First Gazette notice for compulsory strike-off
24 March 2010Annual return made up to 1 April 2009
24 March 2010Annual return made up to 1 April 2009
24 March 2010Annual return made up to 1 April 2009
22 March 2010Accounts for a dormant company made up to 30 April 2009
22 March 2010Accounts for a dormant company made up to 30 April 2009
2 June 2008Change of dirs/sec
2 June 2008Change of dirs/sec
2 June 2008Change in sit reg add
2 June 2008Change in sit reg add
2 June 2008Change of dirs/sec
2 June 2008Change of dirs/sec
10 April 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
10 April 2008Updated mem and arts
10 April 2008Not re consol/divn of shs
10 April 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
10 April 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
10 April 2008Not re consol/divn of shs
10 April 2008Updated mem and arts
10 April 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
4 April 2008Cert change
4 April 2008Chng name res fee waived
4 April 2008Chng name res fee waived
4 April 2008Cert change
1 April 2008Incorporation
1 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing