- Company Overview for COLENSO APARTMENTS LIMITED (NI015916)
- Filing history for COLENSO APARTMENTS LIMITED (NI015916)
- People for COLENSO APARTMENTS LIMITED (NI015916)
- More for COLENSO APARTMENTS LIMITED (NI015916)
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) |
---|---|---|---|
27 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Jul 2023 | CH04 | Secretary's details changed for Secretary Services Ltd on 27 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
06 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Deirdre Jeanette Mcivor on 19 February 2020 | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
31 May 2017 | CH01 | Director's details changed for Mr Robert Martin Marks on 31 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Robert Martin Marks as a director on 9 May 2017 | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Apr 2017 | CH04 | Secretary's details changed for Secretary Services Limited on 10 December 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 13 September 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jun 2016 | AP01 | Appointment of Mrs Karen Christine Mccrea as a director on 28 May 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|