ENERGIA PROPERTIES LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-11-29. Psc name: Viridian Enterprises Limited. 2024-01-23 View Report
Persons with significant control. Psc name: Energia Group Ni Holdings Limited. Notification date: 2023-11-30. 2024-01-23 View Report
Capital. Capital statement capital company with date currency figure. 2023-11-27 View Report
Capital. Description: Statement by Directors. 2023-11-27 View Report
Insolvency. Description: Solvency Statement dated 24/11/23. 2023-11-27 View Report
Resolution. Description: Resolutions. 2023-11-27 View Report
Accounts. Accounts type full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type full. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type full. 2021-12-14 View Report
Officers. Officer name: Mr Desmond Charles George. Appointment date: 2021-06-21. 2021-06-22 View Report
Officers. Officer name: Mr Alwyn Whitford. Appointment date: 2021-06-21. 2021-06-22 View Report
Officers. Officer name: Ian Thom. Termination date: 2021-06-21. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Officers. Change date: 2020-11-17. Officer name: Mr Ian Thom. 2020-11-17 View Report
Accounts. Accounts type full. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Accounts. Accounts type full. 2019-12-09 View Report
Resolution. Description: Resolutions. 2019-05-21 View Report
Change of name. Description: Company name changed viridian properties LIMITED\certificate issued on 15/05/19. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type full. 2018-12-05 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Accounts. Accounts type full. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type full. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type full. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type full. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-04-18 View Report
Accounts. Accounts type full. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type full. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-04-04 View Report
Accounts. Accounts type full. 2011-12-08 View Report
Address. Old address: 120 Malone Road Belfast BT9 5HT. Change date: 2011-07-19. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Officers. Officer name: Mr Alwyn Whitford. 2011-04-14 View Report
Officers. Officer name: Ian Thom. 2011-04-14 View Report
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1. 2011-01-12 View Report
Officers. Officer name: Peter Ewing. 2010-12-22 View Report
Accounts. Accounts type full. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Change of constitution. Statement of companys objects. 2010-02-07 View Report
Resolution. Description: Resolutions. 2010-02-07 View Report
Miscellaneous. Description: Statutory declaration from commerzbank. 2010-02-05 View Report
Accounts. Accounts type full. 2009-12-21 View Report