4 July 2023 | Accounts for a dormant company made up to 30 June 2023 | 2 pages |
---|
26 June 2023 | Confirmation statement made on 23 June 2023 with updates | 4 pages |
---|
2 May 2023 | Accounts for a dormant company made up to 30 June 2022 | 2 pages |
---|
27 June 2022 | Confirmation statement made on 23 June 2022 with updates | 4 pages |
---|
26 January 2022 | Termination of appointment of Nicola Mccrudden as a director on 15 January 2022 | 1 page |
---|
26 January 2022 | Appointment of Mr John O'hagan as a director on 15 January 2022 | 2 pages |
---|
28 July 2021 | Accounts for a dormant company made up to 30 June 2021 | 2 pages |
---|
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates | 3 pages |
---|
2 June 2021 | Registered office address changed from 265 Woodstock Road Belfast Antrim BT6 8PR to 328 Woodstock Road Belfast BT6 9DP on 2 June 2021 | 1 page |
---|
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 | 2 pages |
---|
12 March 2021 | Secretary's details changed for Tlt Property Management Company Limited on 1 March 2021 | 1 page |
---|
6 August 2020 | Confirmation statement made on 30 June 2020 with no updates | 3 pages |
---|
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 | 2 pages |
---|
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates | 3 pages |
---|
24 June 2019 | Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 265 Woodstock Road Belfast Antrim BT6 8PR on 24 June 2019 | 2 pages |
---|
24 June 2019 | Termination of appointment of Michael Arthur Herbert as a director on 1 November 2018 | 1 page |
---|
19 June 2019 | Appointment of Tlt Property Management Company Limited as a secretary on 1 November 2018 | 3 pages |
---|
17 January 2019 | Appointment of Ms Nicola Mccrudden as a director on 14 January 2019 | 2 pages |
---|
4 December 2018 | Accounts for a dormant company made up to 30 June 2018 | 2 pages |
---|
11 July 2018 | Confirmation statement made on 30 June 2018 with updates | 4 pages |
---|
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
15 February 2018 | Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 60 Lisburn Road Belfast Antrim BT9 6AF on 15 February 2018 | 2 pages |
---|
12 February 2018 | Registered office address changed from Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom to 60 Lisburn Road Belfast Antrim BT9 6AF on 12 February 2018 | 2 pages |
---|
29 November 2017 | Confirmation statement made on 30 June 2017 with updates | 5 pages |
---|
29 November 2017 | Confirmation statement made on 30 June 2017 with updates | 5 pages |
---|
29 November 2017 | Cessation of Michael Arthur Herbert as a person with significant control on 30 June 2017 | 1 page |
---|
29 November 2017 | Notification of a person with significant control statement | 2 pages |
---|
29 November 2017 | Cessation of Michael Arthur Herbert as a person with significant control on 30 June 2017 | 1 page |
---|
29 November 2017 | Notification of a person with significant control statement | 2 pages |
---|
29 November 2017 | Notification of Michael Herbert as a person with significant control on 15 June 2016 | 2 pages |
---|
29 November 2017 | Notification of Michael Herbert as a person with significant control on 15 June 2016 | 2 pages |
---|
15 June 2016 | Incorporation Statement of capital on 2016-06-15 | 33 pages |
---|
15 June 2016 | Incorporation Statement of capital on 2016-06-15 | 33 pages |
---|