Advanced company searchLink opens in new window

BARTHOLOMEW & JAMES (PROPERTIES) LIMITED

Company number NI012499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12,760
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,760
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jan 2015 AP01 Appointment of Mr Matthew Pike as a director on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
13 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
27 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12,760
02 May 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
02 May 2014 AP03 Appointment of Mrs Jarlath Delphene Wade as a secretary
01 May 2014 TM01 Termination of appointment of Richard Hodson as a director
01 May 2014 TM02 Termination of appointment of Stefan Bemev as a secretary
20 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Sep 2011 TM01 Termination of appointment of Simon Shaw as a director
15 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 31 May 2010
14 Jul 2010 CH03 Secretary's details changed
13 Jul 2010 CH01 Director's details changed for Mr Simon Andrew Shaw on 5 July 2010
13 Jul 2010 AD01 Registered office address changed from Arnott House 12 / 16 Bridge Street Belfast BT1 1LS on 13 July 2010