- Company Overview for CITYSIDE DEVELOPMENTS LIMITED (NI062165)
- Filing history for CITYSIDE DEVELOPMENTS LIMITED (NI062165)
- People for CITYSIDE DEVELOPMENTS LIMITED (NI062165)
- Charges for CITYSIDE DEVELOPMENTS LIMITED (NI062165)
- More for CITYSIDE DEVELOPMENTS LIMITED (NI062165)
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) |
---|---|---|---|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Feb 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
05 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to 101 Enterprise House Enterprise Crescent Lisburn BT28 2BP on 15 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Robert Desmond Wilson as a director on 7 December 2016 | |
20 Dec 2016 | TM02 | Termination of appointment of Robert Desmond Wilson as a secretary on 7 December 2016 | |
27 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
04 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 |