INTERNATIONAL HOUSE BELFAST LIMITED
Company number NI061539
- Company Overview for INTERNATIONAL HOUSE BELFAST LIMITED (NI061539)
- Filing history for INTERNATIONAL HOUSE BELFAST LIMITED (NI061539)
- People for INTERNATIONAL HOUSE BELFAST LIMITED (NI061539)
- Charges for INTERNATIONAL HOUSE BELFAST LIMITED (NI061539)
- More for INTERNATIONAL HOUSE BELFAST LIMITED (NI061539)
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 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW to 109-111 University Street Belfast Antrim BT7 1HP on 21 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AP01 | Appointment of Paul Mcmullan as a director | |
22 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
12 Jan 2011 | CH04 | Secretary's details changed for Cypher Services Limited on 12 January 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Apr 2009 | 371SR(NI) | 27/10/08 | |
30 Apr 2009 | 98-2(NI) | Return of allot of shares | |
28 Aug 2008 | AC(NI) | 31/12/07 annual accts | |
02 Jan 2008 | 371S(NI) | 27/10/07 annual return shuttle |