- Company Overview for PALMERSTON COURT BELFAST LIMITED (NI062243)
- Filing history for PALMERSTON COURT BELFAST LIMITED (NI062243)
- People for PALMERSTON COURT BELFAST LIMITED (NI062243)
- More for PALMERSTON COURT BELFAST LIMITED (NI062243)
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
|
|
19 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
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 |