Advanced company searchLink opens in new window

BLARIS MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

Company number NI631231

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
19 Jan 2024 AA Micro company accounts made up to 31 May 2023
09 Nov 2023 AP01 Appointment of Mr Adam Noel Connolly as a director on 8 November 2023
23 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
03 Nov 2021 AP01 Appointment of Mr Philip William Mcfarland as a director on 3 November 2021
14 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Apr 2021 TM01 Termination of appointment of Andrew Isaac Agnew as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Philip William Agnew as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of David Michael Leslie Craigan as a director on 23 April 2021
23 Apr 2021 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 31 May 2019
12 Nov 2019 CH01 Director's details changed for Mr Philip William Agnew on 12 November 2019
19 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates
19 Jun 2019 AP04 Appointment of Charles White Ltd as a secretary on 1 April 2017
19 Jun 2019 AD01 Registered office address changed from 551-555 Lisburn Road Belfast BT9 7GQ United Kingdom to C/O Charles White Ltd 143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH on 19 June 2019
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Jan 2019 CH01 Director's details changed for Mr Philip William Agnew on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Andrew Isaac David Agnew on 29 January 2019
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates