- Company Overview for BLUEHILL ESTATES LTD (NI061346)
- Filing history for BLUEHILL ESTATES LTD (NI061346)
- People for BLUEHILL ESTATES LTD (NI061346)
- Charges for BLUEHILL ESTATES LTD (NI061346)
- Insolvency for BLUEHILL ESTATES LTD (NI061346)
- More for BLUEHILL ESTATES LTD (NI061346)
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) |
---|---|---|---|
29 Nov 2018 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2018-11-29
|
|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Mar 2016 | RM01 | Appointment of receiver or manager | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Dec 2014 | AD01 | Registered office address changed from 49 Ballyworfy Road Hillsborough Down BT26 6LR to 32 Lodge Road Coleraine County Londonderry BT52 1NB on 11 December 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
21 Feb 2013 | LQ01 | Notice of appointment of receiver or manager | |
31 Dec 2012 | AD01 | Registered office address changed from 51 Carnreagh Hillsborough Co. Down BT26 6LJ on 31 December 2012 | |
30 Dec 2012 | TM01 | Termination of appointment of John Quinn as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for John Edward Alexander Quinn on 18 October 2011 | |
21 Oct 2011 | CH03 | Secretary's details changed for Carole Quinn on 18 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for James Quinn on 18 October 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 18 October 2010 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from 155 Ballynahinch Road Lisburn Co Antrim BT27 5LP on 6 December 2010 |