Advanced company searchLink opens in new window

BELFAST OFFICE PROPERTIES LIMITED

Company number NI008472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2015 CC04 Statement of company's objects
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorisation of conflicts of interest may be given by directors; approval for the company to enter into documents 12/12/2014
02 Jan 2015 MR01 Registration of charge NI0084720010, created on 12 December 2014
02 Jan 2015 MR01 Registration of charge NI0084720011, created on 12 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
02 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
27 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a medium company made up to 30 September 2011
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a medium company made up to 30 September 2010
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AA Accounts for a medium company made up to 30 September 2009
01 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 CH01 Director's details changed for Padraig Anthony Drayne on 2 October 2009
22 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jul 2009 AC(NI) 30/09/08 annual accts
13 Mar 2009 AC(NI) 30/09/07 annual accts
19 Jan 2009 371S(NI) 31/12/08 annual return shuttle
20 Feb 2008 295(NI) Change in sit reg add
15 Feb 2008 371SR(NI) 31/12/07
08 Aug 2007 AC(NI) 30/09/06 annual accts
03 Aug 2007 UDM+A(NI) Updated mem and arts
17 Jan 2007 371S(NI) 31/12/06 annual return shuttle