AA |
Micro company accounts made up to 2023-03-27
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-27
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-03-31
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-27
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-27
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-27
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-01
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-29
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-22
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-03-21
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-30
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-22
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4-6 My Ladys Road Belfast BT6 8FB. Change occurred on 2016-08-22. Company's previous address: 329 Woodstock Road Belfast BT6 8PT Northern Ireland.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 329 Woodstock Road Belfast BT6 8PT. Change occurred on 2016-05-27. Company's previous address: 186 Ravenhill Road Belfast BT6 8EE.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed propertylets NI LIMITEDcertificate issued on 27/05/16
filed on: 27th, May 2016
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0703760002, created on 2016-05-04
filed on: 17th, May 2016
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-04
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0703760001, created on 2015-06-19
filed on: 29th, June 2015
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-04
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-02: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-04
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-04
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O J.A. Mcnicholl Limited 18 Market Road Ballymena Co Antrim BT43 6EL on 2011-12-12
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-09-13 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-04
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 2nd, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-04
filed on: 3rd, November 2010
| annual return
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-09-23
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-03-16) of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, October 2009
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
04/09/09 annual return shuttle
filed on: 18th, September 2009
| annual return
|
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 2008-09-12 Change of dirs/sec
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(19 pages)
|