- Company Overview for EXECUTIVE APARTMENTS LIMITED (NI034806)
- Filing history for EXECUTIVE APARTMENTS LIMITED (NI034806)
- People for EXECUTIVE APARTMENTS LIMITED (NI034806)
- Charges for EXECUTIVE APARTMENTS LIMITED (NI034806)
- More for EXECUTIVE APARTMENTS LIMITED (NI034806)
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) |
---|---|---|---|
10 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
05 Aug 2024 | AD01 | Registered office address changed from 4-6 4-6 Chichester Park South Belfast BT15 5DW Northern Ireland to 4-6 Chichester Park South Belfast BT15 5DW on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from 4th Floor, Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland to 4-6 4-6 Chichester Park South Belfast BT15 5DW on 5 August 2024 | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
31 Aug 2022 | MR04 | Satisfaction of charge 4 in full | |
24 Aug 2022 | MR04 | Satisfaction of charge 5 in full | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
27 Oct 2021 | PSC01 | Notification of Philip Dalgity as a person with significant control on 31 December 2020 | |
25 Jan 2021 | PSC07 | Cessation of Mary Elizabeth Buchanan as a person with significant control on 31 December 2020 | |
25 Jan 2021 | AP01 | Appointment of Mr Philip Gregory Dalgity as a director on 31 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Mary Buchannan as a director on 31 December 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
15 Aug 2019 | AD01 | Registered office address changed from Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland to 4th Floor, Glendinning House 6 Murray Street Belfast BT1 6DN on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to Glendinning House 6 Murray Street Belfast BT1 6DN on 15 August 2019 | |
02 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates |