HALFTOWN LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2022-08-20 View Report
Accounts. Accounts type total exemption full. 2022-06-10 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-06-04 View Report
Officers. Termination date: 2021-03-29. Officer name: Brendan Boyd. 2021-03-30 View Report
Officers. Officer name: Mr Francis Boyd. Appointment date: 2021-03-29. 2021-03-30 View Report
Officers. Officer name: Mr Brendan Boyd. Appointment date: 2021-01-31. 2021-02-15 View Report
Officers. Termination date: 2020-11-02. Officer name: James Boyce Anderson. 2021-02-12 View Report
Officers. Officer name: Mr Adam James Moore Armstrong. Appointment date: 2020-11-12. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Officers. Termination date: 2019-03-01. Officer name: Adam James Moore Armstrong. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type unaudited abridged. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Officers. Appointment date: 2016-01-01. Officer name: Adam Armstrong. 2016-01-26 View Report
Capital. Capital allotment shares. 2016-01-04 View Report
Mortgage. Charge number: NI6194180002. Charge creation date: 2015-12-01. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Address. Change date: 2013-12-19. Old address: 412 Newtownards Road Belfast BT4 1HH Northern Ireland. 2013-12-19 View Report
Officers. Officer name: Malcolm Harrison. 2013-08-30 View Report
Officers. Officer name: Noel Gilroy. 2013-08-30 View Report
Officers. Officer name: Mr James Boyce Anderson. 2013-08-30 View Report
Address. Change date: 2013-08-30. Old address: 138 University Street Belfast BT7 1HJ United Kingdom. 2013-08-30 View Report
Resolution. Description: Resolutions. 2013-08-30 View Report
Incorporation. Capital: GBP 1 2013-07-19 View Report