SOUTH BELFAST DEVELOPMENTS LIMITED
Company number NI624700
- Company Overview for SOUTH BELFAST DEVELOPMENTS LIMITED (NI624700)
- Filing history for SOUTH BELFAST DEVELOPMENTS LIMITED (NI624700)
- People for SOUTH BELFAST DEVELOPMENTS LIMITED (NI624700)
- Charges for SOUTH BELFAST DEVELOPMENTS LIMITED (NI624700)
- More for SOUTH BELFAST DEVELOPMENTS LIMITED (NI624700)
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
|
|
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 |