PROPERTYPAL.COM LIMITED - BELFAST


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

Description Filing date
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