Advanced company searchLink opens in new window

SEVENTEEN LIONS PROPERTIES

Company number NI011876

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)
31 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
27 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
14 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
26 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
13 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
24 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
01 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2014
07 Nov 2014 AR01 Annual return made up to 8 October 2014
Statement of capital on 2014-11-07
  • GBP 1,000

Statement of capital on 2014-12-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 annual return made up to 08/10/2014 was registered on 01/12/2014.
22 Oct 2014 AP01 Appointment of Mrs Angela Claire Henry as a director on 16 October 2014
22 Oct 2014 AP01 Appointment of Mr Nigel Robert Henry as a director on 16 October 2014
22 Oct 2014 AP03 Appointment of Mr Nigel Robert Henry as a secretary on 16 October 2014
22 Oct 2014 TM01 Termination of appointment of Olive Shirley Patton as a director on 16 October 2014
22 Oct 2014 TM01 Termination of appointment of David Martin Patton as a director on 16 October 2014
22 Oct 2014 TM01 Termination of appointment of Andrew David Neill Patton as a director on 16 October 2014
22 Oct 2014 TM02 Termination of appointment of Olive Shirley Patton as a secretary on 16 October 2014
17 Apr 2014 AP01 Appointment of Mr Andrew David Neil Patton as a director
02 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
17 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from Greenmount House Woodside Rd Ind Est Woodside Rd Ballymena Antrim BT42 4PT Northern Ireland on 17 December 2012
01 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Oct 2010 CH03 Secretary's details changed for Mrs Olive Shirley Patton on 22 October 2010