BESHOUSE RESIDENTIAL PROPERTIES LIMITED
Company number NI022418
- Company Overview for BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)
- Filing history for BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)
- People for BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)
- Charges for BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)
- More for BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)
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) |
---|---|---|---|
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2017 | AP03 | Appointment of Mr John James Toner as a secretary on 8 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Thomas Hunter Harper as a secretary on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Thomas Hunter Harper as a director on 8 December 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with no updates | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
09 Jan 2017 | AA | Accounts for a medium company made up to 31 March 2016 | |
13 Oct 2016 | CH03 | Secretary's details changed for Mr Thomas Hunter Harper on 30 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
28 Jan 2016 | AP01 | Appointment of Mr Stephen Hagan as a director on 1 April 2015 | |
11 Nov 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
12 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 21 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 8 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
29 Nov 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland on 28 November 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 |