Advanced company searchLink opens in new window

AAA REAL ESTATE SERVICES LIMITED

Company number NI650835

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)
05 Jan 2024 AP03 Appointment of Mrs Joanne Michelle Luce as a secretary on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of Joanne Michelle Luce as a director on 5 January 2024
05 Jan 2024 AP01 Appointment of Mrs Joanne Michelle Luce as a director on 5 January 2024
05 Jan 2024 AP01 Appointment of Mr Philip Roderick Luce as a director on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of William Henry Frazer Steele as a director on 5 January 2024
05 Jan 2024 TM02 Termination of appointment of Sarah Mullins as a secretary on 5 January 2024
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
28 Sep 2021 CH01 Director's details changed for Mr William Henry Frazer Steele on 28 September 2021
13 Sep 2021 CH01 Director's details changed for Mr William Steele on 13 September 2021
10 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
03 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 AP01 Appointment of Mr William Steele as a director on 4 October 2019
05 Aug 2019 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 368 Newtownards Road Belfast BT4 1HG on 5 August 2019
04 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Jan 2019 AP01 Appointment of Ms Sarah Jane Mullins as a director on 16 January 2019
22 Jan 2019 TM01 Termination of appointment of David Richard Lunn as a director on 16 January 2019
26 Jul 2018 AD01 Registered office address changed from 135 University Street Belfast N.I BT9 1HJ to 138 University Street Belfast BT7 1HJ on 26 July 2018
09 May 2018 AD01 Registered office address changed from 28 Deramore Park Belfast BT9 5JU United Kingdom to 135 University Street Belfast N.I BT9 1HJ on 9 May 2018