Advanced company searchLink opens in new window

ST. HELEN'S COURT APARTMENTS LIMITED

Company number NI021849

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)
02 May 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
21 Feb 2023 TM02 Termination of appointment of Dorothy Grace Duff as a secretary on 21 February 2023
21 Feb 2023 AP03 Appointment of Mr Graham Hugh Speers as a secretary on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Hilary Anne Mcneill as a director on 21 February 2023
17 Feb 2023 AD01 Registered office address changed from 15 Schomberg Avenue Belfast BT4 2JR Northern Ireland to 7 Plas Merdyn Holywood BT18 9DF on 17 February 2023
27 Jul 2022 AP01 Appointment of Mr Simon Beatty as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Mr Graham Speers as a director on 26 July 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Apr 2022 TM01 Termination of appointment of Colin Maxwell as a director on 14 April 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Charles Brian Beatty as a director on 4 April 2022
03 May 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
05 Oct 2020 CH03 Secretary's details changed for Mrs Dorothy Grace Duff on 15 December 2018
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
13 May 2020 CS01 Confirmation statement made on 29 March 2020 with updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from 15 Schomberg Avenue Belfast Co. Antrim BT4 2JR Northern Ireland to 15 Schomberg Avenue Belfast BT4 2JR on 27 February 2019
27 Feb 2019 AD01 Registered office address changed from 27 Cairnburn Avenue Belfast BT4 2HT to 15 Schomberg Avenue Belfast Co. Antrim BT4 2JR on 27 February 2019
28 Aug 2018 AP01 Appointment of Mr Colin Maxwell as a director on 26 August 2018
26 Aug 2018 PSC01 Notification of Raymond Fox as a person with significant control on 26 August 2018
26 Aug 2018 AP01 Appointment of Miss Hilary Anne Mcneill as a director on 26 August 2018
26 Aug 2018 AP01 Appointment of Mr Charles Brian Beatty as a director on 26 August 2018