CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lisahally Power Station 18 Lisahally Road Maydown Derry BT47 6RY. Change occurred on Wednesday 17th August 2022. Company's previous address: Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ Northern Ireland.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ. Change occurred on Friday 6th September 2019. Company's previous address: Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL Northern Ireland.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control Thursday 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL. Change occurred on Monday 28th January 2019. Company's previous address: Lisahally Power Station 18 Lisahally Road Maydown Derry BT47 6FL.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
AD01 |
New registered office address Lisahally Power Station 18 Lisahally Road Maydown Derry BT47 6FL. Change occurred on Thursday 14th January 2016. Company's previous address: Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL Northern Ireland.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL. Change occurred on Friday 8th January 2016. Company's previous address: Forsyth House Cromac Square Belfast BT2 8LA.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd January 2014 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th February 2011.
filed on: 18th, February 2011
| officers
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2011
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th February 2011
filed on: 18th, February 2011
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 18th February 2011.
filed on: 18th, February 2011
| officers
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ardglen developments LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 8th February 2011
change of name
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, February 2011
| incorporation
|
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 14th, February 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2011
| incorporation
|
Free Download
(30 pages)
|