ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

11/06/2511 June 2025 Registered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-06-11

View Document

18/10/2418 October 2024 Termination of appointment of Chris Perry Escott as a director on 2024-10-18

View Document

22/08/2422 August 2024 Appointment of Ms Lauren Maureen Wright as a director on 2024-08-22

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Chris Perry Escott as a director on 2024-06-11

View Document

12/06/2412 June 2024 Termination of appointment of Jill Mcfarland as a director on 2024-06-12

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 DIRECTOR APPOINTED MS JILL MCFARLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR EVE REID

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDOWELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MCDOWELL

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED EVE REID

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 01/07/15 STATEMENT OF CAPITAL GBP 7

View Document

30/06/1530 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT MCDOWELL / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BECK MCDOWELL / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BECK MCDOWELL / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 80 MAIN STREET BANGOR COUNTY DOWN BT20 5AE

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 30/06/09 ANNUAL ACCTS

View Document

11/06/0911 June 2009 08/06/09 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 30/06/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 08/06/08

View Document

02/07/082 July 2008 CHANGE IN SIT REG ADD

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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