Accounts. Accounts type total exemption full. |
2023-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Mortgage. Charge number: NI6034000003. Charge creation date: 2020-06-08. |
2020-06-09 |
View Report |
Mortgage. Charge number: NI6034000002. |
2020-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-08 |
View Report |
Mortgage. Charge number: NI6034000001. |
2017-12-08 |
View Report |
Mortgage. Charge creation date: 2017-10-18. Charge number: NI6034000002. |
2017-10-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-09-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Propertypal Limited. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-15 |
View Report |
Officers. Officer name: Mr Errol Maxwell. Change date: 2015-06-08. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Mortgage. Charge creation date: 2015-05-18. Charge number: NI6034000001. |
2015-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-11 |
View Report |
Address. Old address: Murray House Murray Street Belfast BT1 6DN. Change date: 2014-02-26. |
2014-02-26 |
View Report |
Auditors. Auditors resignation company. |
2014-02-11 |
View Report |
Resolution. Description: Resolutions. |
2014-02-11 |
View Report |
Officers. Officer name: Nigel Robbins. |
2014-02-05 |
View Report |
Officers. Officer name: John Mccann. |
2014-02-05 |
View Report |
Officers. Officer name: Michael Jess. |
2014-02-05 |
View Report |
Address. Change date: 2014-02-05. Old address: Havelock House Ormeau Road Belfast Northern Ireland BT7 1EB. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-24 |
View Report |
Accounts. Accounts type full. |
2012-09-17 |
View Report |
Officers. Officer name: Jeremy Biggerstaff. |
2012-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Officers. Officer name: Nigel Robbins. |
2012-01-16 |
View Report |
Officers. Officer name: James Downey. |
2012-01-06 |
View Report |
Officers. Officer name: Michael Jess. |
2012-01-06 |
View Report |
Accounts. Accounts type full. |
2011-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-18 |
View Report |
Resolution. Description: Resolutions. |
2010-09-15 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-09-13 |
View Report |
Address. Old address: 42-46 Fountain Street Belfast Antrim BT1 5EF United Kingdom. Change date: 2010-09-06. |
2010-09-06 |
View Report |
Capital. Capital allotment shares. |
2010-09-06 |
View Report |
Capital. Capital name of class of shares. |
2010-09-06 |
View Report |