HILLVIEW CENTRE BELFAST LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type total exemption full. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2022-11-27 View Report
Accounts. Accounts type total exemption full. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Persons with significant control. Change date: 2020-10-31. Psc name: Mr James Boyce Anderson. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Officers. Officer name: Mr Francis Boyd. Appointment date: 2021-03-29. 2021-03-31 View Report
Officers. Termination date: 2021-03-29. Officer name: Brendan Peter Edward Boyd. 2021-03-31 View Report
Officers. Officer name: Mr Adam James Moore Armstrong. Appointment date: 2020-11-02. 2021-02-15 View Report
Officers. Officer name: James Boyce Anderson. Termination date: 2020-11-02. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-07-28 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2017-05-15 View Report
Accounts. Change account reference date company previous extended. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mr James Boyce Anderson. 2016-01-05 View Report
Capital. Capital allotment shares. 2016-01-04 View Report
Incorporation. Memorandum articles. 2015-12-02 View Report
Resolution. Description: Resolutions. 2015-12-02 View Report
Change of name. Description: Company name changed batesville LIMITED\certificate issued on 19/11/15. 2015-11-19 View Report
Officers. Officer name: Mr Brendan Peter Edward Boyd. Appointment date: 2015-11-09. 2015-11-10 View Report
Officers. Termination date: 2015-11-09. Officer name: Malcolm Joseph Harrison. 2015-11-10 View Report
Officers. Appointment date: 2015-11-09. Officer name: Noel Gilroy. 2015-11-10 View Report
Address. New address: 412 Newtownards Road Belfast Northern Ireland BT4 1HH. Change date: 2015-11-10. Old address: 138 University Street Belfast BT7 1HJ United Kingdom. 2015-11-10 View Report
Resolution. Description: Resolutions. 2015-11-10 View Report
Incorporation. Capital: GBP 1 2015-08-10 View Report