ASHGROVE LODGE MANAGEMENT LIMITED

NI065440
SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD CRAIGAVON BT63 6HJ

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jan 2019 officers Appointment of director (Mr Ross Mccandless) 2 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
10 Oct 2018 officers Termination of appointment of director (Christopher Herbert Gordon) 1 Buy now
10 Oct 2018 officers Termination of appointment of secretary (Christopher Gordon) 1 Buy now
06 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 accounts Annual Accounts 2 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 officers Appointment of secretary (Mr Christopher Gordon) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Christopher Herbert Gordon) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Terence Dalzell) 1 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Terry Dalzell) 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Christopher Hebert Gordon) 1 Buy now
06 Dec 2016 officers Appointment of secretary (Mr Terry Dalzell) 2 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Christopher Gordon) 1 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 accounts Annual Accounts 2 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
01 Jul 2014 officers Termination of appointment of director (Derek Harrison) 1 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Derek Harrison) 1 Buy now
31 Jan 2014 officers Appointment of director (Mr Christopher Gordon) 3 Buy now
31 Jan 2014 officers Appointment of director (Terrence Dalzell) 3 Buy now
31 Jan 2014 officers Appointment of secretary (Christopher Gordon) 3 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 annual-return Annual Return 14 Buy now
31 Jan 2014 annual-return Annual Return 14 Buy now
31 Jan 2014 restoration Administrative Restoration Company 3 Buy now
15 Feb 2013 gazette Gazette Dissolved Compulsary 1 Buy now
26 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Walter Russell) 1 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 accounts Annual Accounts 1 Buy now
09 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 officers Change of particulars for director (Walter Russell) 2 Buy now
09 Sep 2010 officers Change of particulars for secretary (Derek George Alexander Harrison) 1 Buy now
21 Aug 2009 accounts 30/06/09 annual accts 1 Buy now
28 Jul 2009 annual-return 27/06/09 annual return shuttle 6 Buy now
30 Mar 2009 capital Return of allot of shares 2 Buy now
24 Feb 2009 accounts 30/06/08 annual accts 1 Buy now
04 Feb 2009 address Change in sit reg add 1 Buy now
13 Aug 2008 capital Return of allot of shares 2 Buy now
16 Jul 2008 annual-return 27/06/08 annual return shuttle 6 Buy now
27 Jun 2007 incorporation Incorporation Company 14 Buy now