- Company Overview for BEXLEY APARTMENTS LIMITED (NI015608)
- Filing history for BEXLEY APARTMENTS LIMITED (NI015608)
- People for BEXLEY APARTMENTS LIMITED (NI015608)
- More for BEXLEY APARTMENTS LIMITED (NI015608)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 10 February 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
30 Sep 2020 | AP03 | Appointment of Dr Lisa Glennon as a secretary on 30 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Sonia Millar as a secretary on 30 September 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
02 Jul 2018 | TM01 | Termination of appointment of Graeme Mcdonald as a director on 30 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Alan Coey as a director on 6 September 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Charles White Ltd as a secretary on 1 February 2017 | |
21 Feb 2017 | AP03 | Appointment of Mrs Sonia Millar as a secretary on 1 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH to 60 Lisburn Road Belfast BT9 6AF on 20 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|