Advanced company searchLink opens in new window

2 ARDENLEE STREET LIMITED

Company number NI631063

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)
07 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Carrie Johnston as a director on 25 February 2021
03 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
10 Oct 2018 AP01 Appointment of Miss Sarah Elizabeth Maybin as a director on 10 October 2018
21 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
21 Jun 2018 TM01 Termination of appointment of Christopher Boyle as a director on 21 June 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 Sep 2017 AP01 Appointment of Mr Sean Mcnulty as a director on 6 September 2017
12 Sep 2017 TM01 Termination of appointment of Jason Carlisle as a director on 6 September 2017
12 Sep 2017 AP01 Appointment of Mr Christopher Boyle as a director on 6 September 2017
12 Sep 2017 AP01 Appointment of Miss Carrie Johnston as a director on 6 September 2017
06 Sep 2017 AP04 Appointment of Flat Management Services Limited as a secretary on 6 September 2017
09 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
10 May 2017 AD01 Registered office address changed from Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom to 1st Floor Studio 2, 150 Holywood Road Belfast BT4 1NY on 10 May 2017
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates