CIPAGO ESTATES LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type micro entity. 2022-05-27 View Report
Accounts. Accounts type micro entity. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2020-05-26 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Change account reference date company previous shortened. 2019-05-29 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Change account reference date company previous shortened. 2018-05-31 View Report
Mortgage. Charge number: 1. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2017-08-11 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Mortgage. Charge number: NI0561150003. Charge creation date: 2016-12-21. 2017-01-04 View Report
Mortgage. Charge number: NI0561150002. Charge creation date: 2016-11-30. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-05-28 View Report
Address. Old address: National Buildings 62-68 High Street Belfast BT1 2BE. Change date: 2012-02-10. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type total exemption small. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Officers. Change date: 2010-08-04. Officer name: Gordon Welsh. 2010-10-12 View Report
Officers. Change date: 2010-08-04. Officer name: Dominic Paul Mc Ternan. 2010-10-12 View Report
Accounts. Accounts type total exemption small. 2010-05-28 View Report
Annual return. Legacy. 2009-08-28 View Report
Accounts. Legacy. 2009-07-03 View Report
Annual return. Legacy. 2008-10-09 View Report
Accounts. Legacy. 2008-06-23 View Report
Annual return. Legacy. 2007-08-14 View Report
Accounts. Legacy. 2007-06-18 View Report
Annual return. Legacy. 2006-09-08 View Report
Mortgage. Description: . 2006-05-23 View Report
Officers. Description: Change of dirs/sec. 2005-10-03 View Report
Officers. Description: Change of dirs/sec. 2005-10-03 View Report
Officers. Description: Change of dirs/sec. 2005-10-03 View Report
Address. Description: Change in sit reg add. 2005-10-03 View Report
Incorporation. Incorporation company. 2005-08-04 View Report