HIGHWAY MANAGEMENT (CITY) FINANCE PLC - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Georgi Dimitrov Shopov. Appointment date: 2023-10-18. 2023-11-10 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type full. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type full. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type full. 2021-06-18 View Report
Address. Old address: Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD. New address: Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Change date: 2021-04-15. 2021-04-15 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Auditors. Auditors resignation company. 2020-08-10 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type full. 2018-06-13 View Report
Accounts. Accounts type full. 2017-07-17 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Psc name: Highway Management (City) Holding Limited. Notification date: 2016-04-06. 2017-07-10 View Report
Auditors. Auditors resignation company. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-08-19 View Report
Accounts. Accounts type full. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Officers. Termination date: 2015-06-25. Officer name: Thibault Cheyroud. 2015-06-26 View Report
Officers. Appointment date: 2015-05-29. Officer name: Mr Albert Hendrik Naafs. 2015-05-29 View Report
Officers. Officer name: Arne Speer. Termination date: 2015-05-29. 2015-05-29 View Report
Accounts. Accounts type full. 2015-05-08 View Report
Address. New address: Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD. Old address: 101 Airport Road West Belfast BT1 9ED. Change date: 2015-02-25. 2015-02-25 View Report
Officers. Appointment date: 2014-10-16. Officer name: Mr Emeka Ikechi Ehenulo. 2014-10-17 View Report
Auditors. Auditors resignation company. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Officers. Officer name: Mr Thibault Cheyroud. 2014-06-26 View Report
Officers. Officer name: Mr Arne Speer. 2014-06-26 View Report
Officers. Officer name: Mr Frank Manfred Schramm. 2014-06-26 View Report
Officers. Officer name: Timothy Sharpe. 2014-06-26 View Report
Officers. Officer name: Martin Pugh. 2014-06-26 View Report
Officers. Officer name: Mark Gillespie. 2014-06-26 View Report
Officers. Officer name: Andrew Bill. 2014-06-26 View Report
Accounts. Accounts type full. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Officers. Change date: 2013-11-12. Officer name: Mr Timothy Frank Sharpe. 2013-11-12 View Report
Officers. Change date: 2013-11-12. Officer name: Mr Martin Stuart Pugh. 2013-11-12 View Report
Officers. Officer name: Ian Tayler. 2013-06-05 View Report
Accounts. Accounts type full. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Officers. Officer name: Edward Sweeney. 2012-11-21 View Report
Officers. Officer name: James Spence. 2012-11-21 View Report
Officers. Officer name: Mr Ian Tayler. Change date: 2012-08-01. 2012-08-01 View Report
Officers. Officer name: Mr Martin Stuart Pugh. Change date: 2012-08-01. 2012-08-01 View Report
Accounts. Accounts type full. 2012-05-04 View Report
Officers. Officer name: Mr Ian Tayler. 2012-01-23 View Report