Advanced company searchLink opens in new window

ROSEMOUNT HOMES (BELFAST) LIMITED

Company number NI609226

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)
27 Mar 2018 TM01 Termination of appointment of Kevin Anthony Lagan as a director on 21 March 2018
04 Jan 2018 PSC02 Notification of Rosemount Homes Limited as a person with significant control on 4 January 2018
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
06 Sep 2017 MR01 Registration of charge NI6092260002, created on 25 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
31 Aug 2017 MR01 Registration of charge NI6092260001, created on 25 August 2017
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
01 Aug 2016 AP03 Appointment of Mrs Jill Harrower-Steele as a secretary on 1 August 2016
01 Aug 2016 AP01 Appointment of Mr Daniel Edward Mcconkey as a director on 1 August 2016
01 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
12 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Mar 2014 CERTNM Company name changed lagan 101 LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
14 Mar 2014 TM02 Termination of appointment of Jennifer Gilmore as a secretary
10 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
20 May 2013 AA Accounts for a dormant company made up to 30 September 2012
20 May 2013 TM01 Termination of appointment of James Donnelly as a director
15 May 2013 AD01 Registered office address changed from Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland on 15 May 2013
15 May 2013 AP03 Appointment of Mrs Jennifer Louise Gilmore as a secretary
15 May 2013 AP01 Appointment of Mr Kevin Anthony Lagan as a director