Advanced company searchLink opens in new window

TITANIC QUARTER LIMITED

Company number NI033675

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)
07 Jul 2015 AA Accounts for a small company made up to 31 December 2014
17 Feb 2015 TM01 Termination of appointment of David Nicholas Gavaghan as a director on 17 February 2015
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 21,000,001
10 Sep 2014 MR04 Satisfaction of charge NI0336750026 in full
05 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 MR01 Registration of charge NI0336750026
  • ANNOTATION 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
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
01 Nov 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 MR01 Registration of charge NI0336750025
22 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Documents (facility letters, cross guarantee, funders' deed and a deed of mortgage and charge) approved; any act done or document executed shall be effective and binding; documents for benefit of the company. 18/07/2013
26 Jun 2013 AP01 Appointment of Mr David Nicholas Gavaghan as a director on 25 June 2013
18 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
11 Jul 2012 TM01 Termination of appointment of Michael Smith as a director on 31 May 2012
04 May 2012 AA Full accounts made up to 31 July 2011
25 Apr 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 24
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 30 September 2010
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 22
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 23
24 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Nicholas Adam Doherty on 16 September 2010
25 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 21
25 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 20