AMICUS CAPITAL PARTNERS LIMITED - CARRICKFERGUS


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

Description Filing date
Officers. Termination date: 2023-08-06. Officer name: Terence Hugh Mccartney. 2023-11-04 View Report
Confirmation statement. Statement with no updates. 2023-04-26 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-04-21 View Report
Accounts. Accounts type total exemption full. 2018-02-15 View Report
Officers. Officer name: John Beddows. Termination date: 2016-12-28. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Officers. Change date: 2014-01-01. Officer name: James Lawson Mcdonald. 2014-05-08 View Report
Officers. Change date: 2014-04-01. Officer name: Anthony N Smith. 2014-05-07 View Report
Officers. Officer name: Mr Lawson Mcdonald. Change date: 2014-01-01. 2014-05-07 View Report
Address. Change date: 2014-03-06. Old address: 117 Station Road Greenisland Carrickfergus County Antrim BT38 8UN. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2013-03-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Officers. Change date: 2011-04-15. Officer name: Robert James Dutnall. 2011-05-10 View Report
Officers. Officer name: John Beddows. Change date: 2011-04-15. 2011-05-10 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date. 2010-05-04 View Report
Officers. Officer name: Carl Francis. 2010-04-14 View Report
Officers. Officer name: James Lawson Mcdonald. 2010-04-14 View Report
Address. Change date: 2010-04-14. Old address: 117 Station Road Greenisland Carrickfergus County Antrim BT38 8UN. 2010-04-14 View Report
Address. Old address: Stone Lodge Clare Road Ballycastle County Antrim BT54 6DJ. Change date: 2010-03-25. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2010-03-05 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Annual return. Legacy. 2009-07-02 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Legacy. 2009-05-18 View Report
Accounts. Legacy. 2009-02-28 View Report
Address. Description: Change in sit reg add. 2008-10-21 View Report
Accounts. Legacy. 2008-10-01 View Report
Mortgage. Description: Pars re mortage. 2008-03-31 View Report
Accounts. Legacy. 2007-04-03 View Report