- Company Overview for BEARNAGH DOWNE PROPERTY LIMITED (NI655415)
- Filing history for BEARNAGH DOWNE PROPERTY LIMITED (NI655415)
- People for BEARNAGH DOWNE PROPERTY LIMITED (NI655415)
- More for BEARNAGH DOWNE PROPERTY LIMITED (NI655415)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2024 | TM01 | Termination of appointment of Barbara Ann Thompson as a director on 22 March 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Michael Anthony Keating as a director on 29 November 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from 36-38 Northland Row Dungannon Tyrone BT71 6AP Northern Ireland to 20 High Street Larne BT40 1JN on 4 January 2024 | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AD01 | Registered office address changed from Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA to 36-38 Northland Row Dungannon Tyrone BT71 6AP on 30 August 2022 | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
13 Dec 2021 | PSC05 | Change of details for Bearnagh Downe Limited as a person with significant control on 30 August 2021 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | AD01 | Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland to Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA on 20 July 2021 | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|