Advanced company searchLink opens in new window

NETTLEHILL PROPERTIES LIMITED

Company number NI649388

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)
18 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 Aug 2023 AD01 Registered office address changed from 27 Cairnshill Road Belfast BT8 6GG United Kingdom to 72 Beechcroft Lurgan Craigavon BT66 7GL on 26 August 2023
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
05 Apr 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 30 November 2021
13 Apr 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Oct 2021 AA Micro company accounts made up to 30 November 2020
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 May 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
02 Aug 2019 TM01 Termination of appointment of Reyna Elizabeth Herron as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Avril Joanne Taggart as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Robin Herron as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Matthew Mcclune as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Gareth Mark Mcclune as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Gillian Margaret Mcclune as a director on 2 August 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC08 Notification of a person with significant control statement
26 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 400
26 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2019 PSC07 Cessation of Matthew Mcclune as a person with significant control on 24 July 2019