AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 18 Woodland Grove Draperstown Magherafelt BT45 7DJ Northern Ireland to Old Fire Station Cecil Street Newry Down on September 22, 2022
filed on: 22nd, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 24, 2021 new director was appointed.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17-25 Springfield Meadows Belfast BT13 3QS Northern Ireland to 18 18 Woodland Grove Draperstown Magherafelt BT45 7DJ on October 6, 2020
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 18 Woodland Grove Draperstown Magherafelt BT45 7DJ.
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 265 Woodstock Road Belfast Antrim BT6 8PR to 17-25 Springfield Meadows Belfast BT13 3QS on August 28, 2019
filed on: 28th, August 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 23, 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 9th, August 2018
|
annual return |
Free Download
(24 pages)
|
SH01 |
Capital declared on August 9, 2018: 25.00 GBP
|
capital |
|
AR01 |
Annual return made up to October 17, 2012
filed on: 9th, August 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on August 9, 2018: 25.00 GBP
|
capital |
|
AR01 |
Annual return made up to October 17, 2013
filed on: 9th, August 2018
|
annual return |
Free Download
(21 pages)
|
SH01 |
Capital declared on August 9, 2018: 25.00 GBP
|
capital |
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 9th, August 2018
|
annual return |
Free Download
(22 pages)
|
SH01 |
Capital declared on August 9, 2018: 25.00 GBP
|
capital |
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 9th, August 2018
|
annual return |
Free Download
(22 pages)
|
SH01 |
Capital declared on August 9, 2018: 25.00 GBP
|
capital |
|
AP04 |
On July 1, 2018 - new secretary appointed
filed on: 3rd, August 2018
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to 265 Woodstock Road Belfast Antrim BT6 8PR on July 16, 2018
filed on: 16th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 21st, October 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2010: 25.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 22nd, February 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2008 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 17, 2007 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 17, 2005 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 17, 2006 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 17th, December 2009
|
annual return |
Free Download
(12 pages)
|
296(NI) |
On September 28, 2009 Change of dirs/sec
filed on: 28th, September 2009
|
officers |
Free Download
(2 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 3rd, September 2009
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/10/05 annual accts
filed on: 25th, February 2008
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 25th, February 2008
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/10/06 annual accts
filed on: 25th, February 2008
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/10/04 annual accts
filed on: 22nd, February 2005
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
17/10/04 annual return shuttle
filed on: 24th, November 2004
|
annual return |
Free Download
(5 pages)
|
371S(NI) |
17/10/03 annual return shuttle
filed on: 11th, June 2004
|
annual return |
Free Download
(5 pages)
|
296(NI) |
On March 29, 2004 Change of dirs/sec
filed on: 29th, March 2004
|
officers |
|
AC(NI) |
31/10/03 annual accts
filed on: 27th, February 2004
|
accounts |
Free Download
(2 pages)
|
AC(NI) |
31/10/02 annual accts
filed on: 30th, July 2003
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
17/10/02 annual return shuttle
filed on: 30th, July 2003
|
annual return |
Free Download
(5 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 30th, July 2003
|
capital |
Free Download
(2 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 12th, May 2003
|
capital |
Free Download
(2 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 15th, August 2002
|
capital |
Free Download
(2 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 7th, August 2002
|
capital |
Free Download
(2 pages)
|
296(NI) |
On November 5, 2001 Change of dirs/sec
filed on: 5th, November 2001
|
officers |
|
MEM(NI) |
Memorandum
filed on: 17th, October 2001
|
incorporation |
Free Download
(4 pages)
|
ARTS(NI) |
Articles
filed on: 17th, October 2001
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2001
|
incorporation |
Free Download
(12 pages)
|