AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 25 Old Golf Course Park Dunmurry Belfast BT17 0FH to 266 Falls Road Belfast BT12 6AL on Monday 11th May 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 12th April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Monday 30th April 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2011
| mortgage
|
Free Download
(10 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th April 2011
filed on: 3rd, May 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th April 2011.
filed on: 29th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 29th April 2011 from C/O C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA Northern Ireland
filed on: 29th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th April 2011
filed on: 29th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th April 2011.
filed on: 29th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th April 2011.
filed on: 29th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hill vellacott shelf company (NO16) LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|