CS01 |
Confirmation statement with updates 10th November 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On 30th September 2023, company appointed a new person to the position of a secretary
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 17th June 2021, company appointed a new person to the position of a secretary
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland on 19th May 2021 to Hampton Estates 373 Ormeau Road Belfast BT7 3GP
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 22nd August 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd August 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 31st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 31st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 31st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 31st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th November 2016
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th November 2016
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 132 University Street Belfast BT7 1HH on 7th September 2016 to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Campsie Business Park, Mclean Road Eglinton Co Londonderry BT47 3XX Northern Ireland on 16th November 2011
filed on: 16th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2011
filed on: 16th, November 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 17th February 2011
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2011
filed on: 16th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2010
filed on: 23rd, November 2010
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st December 2009: 24.00 GBP
filed on: 19th, October 2010
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 16th, July 2010
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th September 2009: 15.00 GBP
filed on: 20th, January 2010
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th September 2009: 17.00 GBP
filed on: 20th, January 2010
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton BT48 3XX on 8th December 2009
filed on: 8th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2009
filed on: 8th, December 2009
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 10th November 2009 director's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2009 director's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th November 2009 secretary's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2008
|
incorporation |
Free Download
(19 pages)
|