- Company Overview for VARSITY ESTATES LTD. (NI024723)
- Filing history for VARSITY ESTATES LTD. (NI024723)
- People for VARSITY ESTATES LTD. (NI024723)
- Charges for VARSITY ESTATES LTD. (NI024723)
- More for VARSITY ESTATES LTD. (NI024723)
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) |
---|---|---|---|
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Mr Suniel Sharma on 28 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Nov 2011 | AP01 | Appointment of Mrs Lata Mccarthy as a director on 1 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Suder Shan Sharma on 28 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Suniel Sharma on 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 28 February 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 28 February 2008 with full list of shareholders | |
09 Jan 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
14 Dec 2009 | AD01 | Registered office address changed from 68a Antrim Street Lisburn BT28 1AU on 14 December 2009 | |
13 Jan 2009 | AC(NI) | 29/02/08 annual accts | |
13 Jan 2008 | AC(NI) | 28/02/07 annual accts | |
30 Apr 2007 | 371S(NI) | 28/02/07 annual return shuttle | |
09 Jan 2007 | AC(NI) | 28/02/06 annual accts |