Advanced company searchLink opens in new window

SOUTH BELFAST DEVELOPMENTS LIMITED

Company number NI624700

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
25 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
24 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
08 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 May 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
21 Jan 2020 MR04 Satisfaction of charge NI6247000001 in full
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
03 May 2018 CS01 Confirmation statement made on 23 January 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Robert Barry Mageean as a director on 12 January 2017
24 Nov 2016 AP01 Appointment of Mr Kevin Gerard Mckinney as a director on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from C/O Grant Thornton Clarence West Building 2 Clarence Street West Belfast BT2 7GP Northern Ireland to 10 Church Road Helens Bay Bangor BT19 1TP on 24 November 2016
24 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 CH01 Director's details changed for Mr Robert Barry Mageean on 20 May 2016
24 Jun 2016 AD01 Registered office address changed from 39 Malone Road Belfast BT9 6RX to C/O Grant Thornton Clarence West Building 2 Clarence Street West Belfast BT2 7GP on 24 June 2016