FACELIFT PROPERTY DEVELOPMENT LTD - NEWTOWNARDS


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-08 View Report
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type micro entity. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type micro entity. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type micro entity. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Address. Old address: 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA. Change date: 2018-04-30. New address: Guardian Chartered Accountants 2 William Street Newtownards Down BT23 4AH. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type total exemption small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Address. New address: 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA. Old address: 3 Shrewsbury Gardens Belfast BT9 6PJ. Change date: 2014-11-03. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Officers. Officer name: Gillian Michelle Porter. Change date: 2010-09-06. 2010-12-16 View Report
Officers. Officer name: Philip Robert Parry. Change date: 2010-09-08. 2010-12-16 View Report
Accounts. Accounts type total exemption small. 2010-01-23 View Report
Annual return. With made up date full list shareholders. 2009-10-16 View Report
Accounts. Legacy. 2009-01-21 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Legacy. 2008-01-24 View Report
Mortgage. Description: Mortgage satisfaction. 2007-11-09 View Report
Officers. Description: Change of dirs/sec. 2007-09-27 View Report
Annual return. Legacy. 2007-09-27 View Report
Officers. Description: Change of dirs/sec. 2007-09-27 View Report
Mortgage. Description: Pars re mortage. 2007-03-01 View Report
Mortgage. Description: Pars re mortage. 2007-03-01 View Report
Officers. Description: Change of dirs/sec. 2006-09-22 View Report
Incorporation. Incorporation company. 2006-09-15 View Report