Advanced company searchLink opens in new window

PALMERSTON COURT BELFAST LIMITED

Company number NI062243

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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
27 Sep 2013 AA Accounts for a small company made up to 31 March 2013
14 Dec 2012 AA Accounts for a small company made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 TM02 Termination of appointment of Andrew Jack as a secretary
01 Mar 2011 AP01 Appointment of Mr Gordon Thomas Watters as a director
01 Mar 2011 TM01 Termination of appointment of Margaret Mcclenaghan as a director
01 Mar 2011 AP01 Appointment of Miss Sheila Chan as a director
18 Feb 2011 AP03 Appointment of Christopher Gordon as a secretary
18 Feb 2011 AD01 Registered office address changed from 515-517 Ormeau Road Belfast BT7 8GU on 18 February 2011
20 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
26 Jul 2009 AC(NI) 31/12/08 annual accts
11 Mar 2009 371SR(NI) 13/12/08
04 Sep 2008 98-2(NI) Return of allot of shares
12 Aug 2008 371S(NI) 13/12/07 annual return shuttle
06 May 2008 AC(NI) 31/12/07 annual accts
16 Jan 2008 295(NI) Change in sit reg add
13 Dec 2006 NEWINC Incorporation