73 ANN STREET MANAGEMENT COMPANY LIMITED - BALLYCASTLE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type dormant. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Accounts. Accounts type dormant. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Persons with significant control. Notification date: 2019-06-26. Psc name: Donna Richmond. 2019-06-26 View Report
Officers. Appointment date: 2019-06-26. Officer name: Ms Donna Richmond. 2019-06-26 View Report
Officers. Termination date: 2019-06-26. Officer name: Joseph Mckervey. 2019-06-26 View Report
Persons with significant control. Cessation date: 2019-06-26. Psc name: Joseph Mckervey. 2019-06-26 View Report
Accounts. Accounts type dormant. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type dormant. 2018-03-09 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type dormant. 2017-03-24 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type dormant. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type dormant. 2014-09-18 View Report
Address. Change date: 2014-09-15. New address: 82 C/O Mark Kilgore & Co 82 Castle Street Ballycastle County Antrim BT54 6AR. Old address: 5 Cromaghs Road Armoy Ballymoney County Antrim BT53 8RB. 2014-09-15 View Report
Officers. Termination date: 2014-07-01. Officer name: Shane Mchenry. 2014-09-15 View Report
Officers. Appointment date: 2014-07-01. Officer name: Mr Alastair Mchenry. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-02-27 View Report
Address. Old address: 170 Glenshesk Road 'Doonans' Td., Armoy Ballymoney Antrim BT53 8RL. Change date: 2013-11-07. 2013-11-07 View Report
Officers. Officer name: Kathleen Patricia Mcarthur. Change date: 2013-11-07. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Officers. Officer name: Mr Joseph Mckervey. 2013-11-05 View Report
Officers. Officer name: Patrick Tally. 2013-09-10 View Report
Accounts. Accounts type dormant. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type dormant. 2011-08-22 View Report
Accounts. Accounts type dormant. 2011-08-22 View Report
Annual return. With made up date. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Restoration. Administrative restoration company. 2011-08-22 View Report
Gazette. Gazette dissolved compulsary. 2011-01-28 View Report
Gazette. Gazette notice compulsary. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-05-26 View Report
Officers. Officer name: Joan Mchenry. 2010-05-20 View Report
Officers. Officer name: Alaistair Mchenry. 2010-05-20 View Report
Address. Change date: 2010-05-20. Old address: , 170 Glenshesk Road, 'Doonans'armoy, Ballymoney, Co Antrim, BT53 8RL. 2010-05-20 View Report
Officers. Officer name: John Gerald Mcarthur. 2010-05-20 View Report
Officers. Officer name: Shane Mchenry. 2010-05-20 View Report
Officers. Officer name: Patrick Tally. 2010-05-20 View Report
Officers. Officer name: Kathleen Patricia Mcarthur. 2010-05-20 View Report
Annual return. With made up date. 2010-04-02 View Report