AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
5500.00 GBP is the capital in company's statement on Monday 14th December 2020
filed on: 17th, May 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Saturday 19th September 2020 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Lanyon Quay Belfast Co Antrim BT1 3LG. Change occurred on Friday 24th January 2020. Company's previous address: 1 Lanyon Quay Belfast BT1 3LG.
filed on: 24th, January 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/11/18
filed on: 23rd, November 2018
| insolvency
|
Free Download
(2 pages)
|
SH19 |
5500.00 GBP is the capital in company's statement on Friday 23rd November 2018
filed on: 23rd, November 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, November 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2018
filed on: 4th, November 2018
| officers
|
Free Download
(1 page)
|
SH01 |
7300.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 5th, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6265350002, created on Thursday 26th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Sunday 6th September 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6265350001, created on Friday 2nd October 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
6400.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
SH01 |
6400.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mccreery turkington stockman (belfast) LTDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 16th September 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mccreery turkington stockman LTDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(36 pages)
|