Advanced company searchLink opens in new window

FORESTSIDE ACQUISITIONS LIMITED

Company number NI625754

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)
08 Apr 2024 MR01 Registration of charge NI6257540008, created on 28 March 2024
20 Sep 2023 MR04 Satisfaction of charge NI6257540006 in full
20 Sep 2023 MR04 Satisfaction of charge NI6257540002 in full
20 Sep 2023 MR04 Satisfaction of charge NI6257540003 in full
20 Sep 2023 MR04 Satisfaction of charge NI6257540004 in full
20 Sep 2023 MR04 Satisfaction of charge NI6257540005 in full
20 Sep 2023 MR04 Satisfaction of charge NI6257540001 in full
15 Sep 2023 MR01 Registration of charge NI6257540007, created on 12 September 2023
13 Sep 2023 PSC02 Notification of Mussenden Properties Limited as a person with significant control on 12 September 2023
13 Sep 2023 PSC07 Cessation of Michael Duke Thomson as a person with significant control on 12 September 2023
13 Sep 2023 PSC07 Cessation of Ellis Short Iv as a person with significant control on 12 September 2023
13 Sep 2023 AP01 Appointment of Michael Arthur Herbert as a director on 12 September 2023
13 Sep 2023 AP01 Appointment of Jason Albert Carlisle as a director on 12 September 2023
13 Sep 2023 TM01 Termination of appointment of Mark Stephen Fenchelle as a director on 12 September 2023
13 Sep 2023 TM01 Termination of appointment of Louis Paletta as a director on 12 September 2023
13 Sep 2023 TM02 Termination of appointment of Annsgate Limited as a secretary on 12 September 2023
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Sep 2023 AD01 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Co. Antrim BT1 4LS to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 13 September 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
12 Jun 2023 PSC01 Notification of Michael Duke Thomson as a person with significant control on 5 November 2018
12 Jun 2023 PSC01 Notification of Ellis Short Iv as a person with significant control on 6 April 2016
12 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 12 June 2023
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
30 Jun 2022 AA Accounts for a small company made up to 31 December 2021
15 Feb 2022 MR01 Registration of charge NI6257540006, created on 11 February 2022