HILLMOUNT BLEACHGREEN LIMITED - CO ANTRIM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Accounts. Accounts type dormant. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type dormant. 2022-03-14 View Report
Confirmation statement. Statement with updates. 2022-01-25 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Accounts. Accounts type micro entity. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Change account reference date company previous extended. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2019-01-26 View Report
Accounts. Accounts type micro entity. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2018-01-18 View Report
Accounts. Accounts type dormant. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-01-17 View Report
Accounts. Accounts type dormant. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type dormant. 2013-11-08 View Report
Accounts. Accounts type dormant. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Officers. Officer name: Lady Juliet Clare Frazer. 2013-01-21 View Report
Officers. Officer name: Lady Juliet Clare Frazer. 2013-01-21 View Report
Officers. Officer name: Jacqueline Frazer. 2012-04-17 View Report
Officers. Officer name: Jacqueline Frazer. 2012-04-17 View Report
Accounts. Accounts type dormant. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Accounts. Accounts type dormant. 2010-12-29 View Report
Accounts. Accounts type dormant. 2010-03-19 View Report
Dissolution. Dissolution withdrawal application strike off company. 2010-03-16 View Report
Gazette. Gazette notice voluntary. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Officer name: Jaqueline Susan Frazer. Change date: 2010-01-18. 2010-01-19 View Report
Officers. Change date: 2010-01-18. Officer name: Andrew David Frazer. 2010-01-18 View Report
Officers. Officer name: Limited L& B Secretarial. 2010-01-18 View Report
Officers. Change date: 2010-01-18. Officer name: Jacqueline Susan Frazer. 2010-01-18 View Report
Accounts. Change account reference date company previous extended. 2009-12-09 View Report
Annual return. Legacy. 2009-05-05 View Report
Officers. Description: Change of dirs/sec. 2009-05-05 View Report
Address. Description: Change in sit reg add. 2009-01-16 View Report
Accounts. Legacy. 2009-01-16 View Report
Officers. Description: Change of dirs/sec. 2008-05-20 View Report
Officers. Description: Change of dirs/sec. 2008-05-20 View Report
Accounts. Legacy. 2007-04-04 View Report
Annual return. Legacy. 2007-04-04 View Report
Accounts. Legacy. 2006-11-17 View Report