HERON PROPERTIES 51 LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-02 View Report
Accounts. Accounts type micro entity. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type micro entity. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Mortgage. Charge number: 2. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Address. New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG. Change date: 2016-05-27. Old address: C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Officers. Officer name: Mr David Andrew Creighton. Change date: 2011-06-13. 2012-05-16 View Report
Officers. Change date: 2011-06-13. Officer name: Mr David Andrew Creighton. 2012-05-16 View Report
Address. Old address: Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP. Change date: 2012-05-16. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Restoration. Administrative restoration company. 2012-01-30 View Report
Gazette. Gazette dissolved compulsary. 2011-12-23 View Report
Gazette. Gazette notice compulsary. 2011-09-02 View Report
Accounts. Accounts type total exemption small. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Change date: 2009-10-01. Officer name: David Andrew Creighton. 2010-04-29 View Report
Officers. Change date: 2009-10-01. Officer name: Barry Christopher Gilligan. 2010-04-29 View Report
Officers. Change date: 2009-11-16. Officer name: David Andrew Creighton. 2009-12-05 View Report
Officers. Change date: 2009-11-16. Officer name: David Andrew Creighton. 2009-12-05 View Report
Annual return. Legacy. 2009-06-11 View Report
Accounts. Legacy. 2009-03-05 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Legacy. 2008-03-01 View Report
Accounts. Legacy. 2007-10-03 View Report
Accounts. Legacy. 2007-10-03 View Report
Annual return. Legacy. 2007-05-14 View Report
Annual return. Legacy. 2006-09-08 View Report