BLACKPEARL REAL ESTATE LLP

59 Bristow Park, Belfast, BT9 6TG, Northern Ireland
StatusACTIVE
Company No.NC000496
CategoryLimited Liability Partnership
Incorporated24 Mar 2009
Age15 years, 2 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

BLACKPEARL REAL ESTATE LLP is an active limited liability partnership with number NC000496. It was incorporated 15 years, 2 months, 8 days ago, on 24 March 2009. The company address is 59 Bristow Park, Belfast, BT9 6TG, Northern Ireland.



Company Fillings

Change person member limited liability partnership with name change date

Date: 06 Feb 2024

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Partner Michael George Bell

Change date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Oct 2023

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-07-12

Officer name: Beechlands Energy Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Oct 2023

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-31

Officer name: Richard Stephen Irwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Partner Michael George Bell

Change date: 2022-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: LLAD01

New address: 59 Bristow Park Belfast BT9 6TG

Change date: 2018-12-12

Old address: , 43 Waring Street, Belfast, BT1 2DY, Northern Ireland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-25

New address: 59 Bristow Park Belfast BT9 6TG

Old address: , 59 Bristow Park, Belfast, BT9 6TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-30

Officer name: Mr Richard Stephen Irwin

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: LLAD01

Old address: , 19 Beechlands, Belfast, BT9 5HU

New address: 59 Bristow Park Belfast BT9 6TG

Change date: 2015-04-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: LLAD01

Change date: 2015-03-26

New address: 59 Bristow Park Belfast BT9 6TG

Old address: , 56 Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: LLAD01

Old address: , the Innovation Centre Unit 8a Queens Road, Belfast, BT3 9DT

New address: 59 Bristow Park Belfast BT9 6TG

Change date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-16

Old address: , 111a Old Coach Road, Templepatrick, Ballyclare, County Antrim, BT39 0HA, Northern Ireland

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: LLAD01

Old address: , the Warehouse 7 James Street South, Belfast, BT2 8DN, Northern Ireland

Change date: 2013-08-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-24

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Mar 2012

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Stephen Irwin

Change date: 2011-03-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: LLAD01

Old address: , Gordon House, 22-24 Lombard Street, Belfast, BT1 1RB

Change date: 2012-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-13

Officer name: Michael George Bell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Stephen Irwin

Change date: 2011-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

BORRA SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10808152
Status:ACTIVE
Category:Private Limited Company

CV STEP UP LIMITED

159 WIGAN ROAD,BOLTON,BL5 2AG

Number:11768020
Status:ACTIVE
Category:Private Limited Company

LP ACCOUNTANCY LIMITED

61 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:10126494
Status:ACTIVE
Category:Private Limited Company

MEME PRINTHOUSE LTD

102 KENSINGTON ROAD,SOUTHPORT,PR9 0RZ

Number:11237105
Status:ACTIVE
Category:Private Limited Company

MLBW CONSULTING LTD

ARENA ARENA BUSINESS PARK,POOLE,BH17 7FJ

Number:09825708
Status:ACTIVE
Category:Private Limited Company

NIKKI BACHRA LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11136457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source