BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/235 May 2023 Director's details changed for Miss Helen Rachel Keane on 2023-05-05

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

12/01/2312 January 2023 Notification of Helen Rachel Keane as a person with significant control on 2023-01-12

View Document

27/09/2227 September 2022 Termination of appointment of Denise O'reilly as a director on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-05-05 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 31 Corrywood Park Castlewellan Down BT31 9NP to 33a Corry Wood Park Castlewellan BT31 9NP on 2021-11-10

View Document

09/11/219 November 2021 Confirmation statement made on 2017-05-05 with no updates

View Document

09/11/219 November 2021 Annual return made up to 2016-05-05 with full list of shareholders

View Document

09/11/219 November 2021 Confirmation statement made on 2020-05-05 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2018-05-05 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2019-05-05 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2019-05-31

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-05-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2015-05-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2018-05-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2017-05-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2016-05-31

View Document

13/10/2113 October 2021 Appointment of Fidelma Gannon as a director on 2021-10-05

View Document

24/09/2124 September 2021 Restoration by order of the court

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CARVILLE / 04/01/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RACHEL KEANE / 04/01/2014

View Document

06/05/146 May 2014 SECRETARY APPOINTED MISS HELEN RACHEL KEANE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE CARVILLE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE CARVILLE

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
ANNETTE CARVILLE
33A CORRYWOOD PARK
CASTLEWELLAN
BT31 9NP

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN KEANE / 05/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CARVILLE / 05/01/2014

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CARVILLE

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BARR

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE O'REILLY / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RACHEL KEANE / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CARVILLE / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARR / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/06/1015 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK CUNNINGHAM

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED HELEN RACHEL KEANE

View Document

26/07/0926 July 2009 31/05/09 ANNUAL ACCTS

View Document

21/05/0921 May 2009 05/05/09 ANNUAL RETURN SHUTTLE

View Document

09/06/089 June 2008 31/05/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 05/05/08 ANNUAL RETURN SHUTTLE

View Document

19/09/0719 September 2007 31/05/07 ANNUAL ACCTS

View Document

24/05/0724 May 2007 05/05/07

View Document

11/05/0711 May 2007 CHANGE OF DIRS/SEC

View Document

27/03/0727 March 2007 31/05/06 ANNUAL ACCTS

View Document

12/05/0612 May 2006 05/05/06 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 05/05/05 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 CHANGE OF DIRS/SEC

View Document

03/06/053 June 2005 31/05/05 ANNUAL ACCTS

View Document

18/02/0518 February 2005 CHANGE IN SIT REG ADD

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE IN SIT REG ADD

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

11/01/0511 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE IN SIT REG ADD

View Document

05/05/045 May 2004 DECLN COMPLNCE REG NEW CO

View Document

05/05/045 May 2004 ARTICLES

View Document

05/05/045 May 2004 PARS RE DIRS/SIT REG OFF

View Document

05/05/045 May 2004 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company