Advanced company searchLink opens in new window

ANGUS PROPERTIES LIMITED

Company number NI620410

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)
10 Oct 2023 MR01 Registration of charge NI6204100004, created on 26 September 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
28 Jun 2023 AA Accounts for a small company made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 June 2021
16 May 2022 PSC05 Change of details for Denvir Holdings Limtied as a person with significant control on 24 September 2018
23 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
22 Sep 2021 PSC05 Change of details for Denvir Holdings Limtied as a person with significant control on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Ms Ciara Mary Denvir on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Peter Stephen Boyle on 22 September 2021
19 Aug 2021 AD01 Registered office address changed from 12-14 Corn Market Belfast BT1 4DD Northern Ireland to 7-19 Royal Avenue Belfast BT1 1FB on 19 August 2021
05 Jul 2021 AA Accounts for a small company made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
18 Aug 2020 MR01 Registration of charge NI6204100001, created on 31 July 2020
18 Aug 2020 MR01 Registration of charge NI6204100002, created on 31 July 2020
18 Aug 2020 MR01 Registration of charge NI6204100003, created on 31 July 2020
02 Apr 2020 AA Accounts for a small company made up to 30 June 2019
01 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
24 Sep 2018 PSC05 Change of details for Denvir Holdings Limtied as a person with significant control on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Ms Ciara Mary Denvir on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Peter Stephen Boyle on 24 September 2018
05 Apr 2018 AA Audited abridged accounts made up to 30 June 2017
08 Mar 2018 AD01 Registered office address changed from 7-19 Royal Avenue Belfast BT1 1FB to 12-14 Corn Market Belfast BT1 4DD on 8 March 2018