Advanced company searchLink opens in new window

BELFAST CATHEDRAL ENTERPRISES LIMITED

Company number NI044805

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)
11 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
06 May 2014 AA Accounts for a small company made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
26 Apr 2013 AA Accounts for a small company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 May 2012 AA Accounts for a small company made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Jan 2012 AP01 Appointment of The Very Rev John Owen Mann as a director
24 Jan 2012 AP01 Appointment of Dr Verner Mckinley as a director
24 Jan 2012 TM01 Termination of appointment of Kenneth Patterson as a director
24 Jan 2012 TM01 Termination of appointment of Houston Mc Kelvey as a director
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
04 May 2010 AA Accounts for a small company made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 CH01 Director's details changed for Houston Mc Kelvey on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Kenneth James Graham Patterson on 30 November 2009
30 Nov 2009 AD02 Register inspection address has been changed
30 Nov 2009 CH01 Director's details changed for Gillian Elizabeth Mcgaughey on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Gillian Elizabeth Mcgaughey on 30 November 2009
27 May 2009 AC(NI) 31/12/08 annual accts
27 Nov 2008 371S(NI) 26/11/08 annual return shuttle