Advanced company searchLink opens in new window

WELLINGTON BUSINESS CENTRE PROPERTY LIMITED

Company number NI608548

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)
07 Jan 2025 AD01 Registered office address changed from 7 Upper Crescent Belfast County Antrim BT7 1NT to 142 Carryduff Road Lisburn BT27 6YQ on 7 January 2025
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Aug 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
19 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 333,626
20 Mar 2015 CH01 Director's details changed for Mr Janes Peter Mcalister on 20 March 2015
20 Mar 2015 AP01 Appointment of Mr Janes Peter Mcalister as a director on 20 March 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 333,626
05 Mar 2015 MR01 Registration of charge NI6085480001, created on 23 February 2015