- Company Overview for BRICKCOURT PROPERTY NI LIMITED (NI621663)
- Filing history for BRICKCOURT PROPERTY NI LIMITED (NI621663)
- People for BRICKCOURT PROPERTY NI LIMITED (NI621663)
- Charges for BRICKCOURT PROPERTY NI LIMITED (NI621663)
- More for BRICKCOURT PROPERTY NI LIMITED (NI621663)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Nov 2023 | AD01 | Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Donegall House Second Floor 98-102 Donegall Street Belfast BT1 2GW on 24 November 2023 | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Feb 2021 | CH01 | Director's details changed for Mrl Paul Savage on 4 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
29 Jan 2018 | PSC07 | Cessation of Colm Carvill as a person with significant control on 24 August 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Colm Carvill as a director on 24 August 2017 |