IDEAL ESTATES (BELFAST) LIMITED

The Stables The Stables, Belfast, BT8 8JY, Northern Ireland
StatusACTIVE
Company No.NI006132
CategoryPrivate Limited Company
Incorporated01 Oct 1964
Age59 years, 7 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

IDEAL ESTATES (BELFAST) LIMITED is an active private limited company with number NI006132. It was incorporated 59 years, 7 months, 3 days ago, on 01 October 1964. The company address is The Stables The Stables, Belfast, BT8 8JY, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 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: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 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: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 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: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Capital : 20,002.00 GBP

Date: 2018-06-12

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: James Robert Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: James Robert Johnston

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: The Stables 29 Purdysburn Hill Belfast BT8 8JY

Old address: Manley House 56 Newforge Lane Belfast BT9 5NW

Change date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 6 Annadale Avenue Belfast BT7 3JH

Change date: 2013-01-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Richard Johnston

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Johnston

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Am Johnston

Change date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Am Johnston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Johnston

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/01/03 annual return shuttle

Documents

Legacy

Date: 23 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 17 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 12 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 19 May 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 17 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/01/96 annual return shuttle

Documents

Legacy

Date: 23 Mar 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/01/95 annual return shuttle

Documents

Legacy

Date: 14 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 14/01/94 annual return shuttle

Documents

Legacy

Date: 11 Jun 1993

Category: Accounts

Type: AC(NI)

Description: 30/09/92 annual accts

Documents

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 14/01/93 annual return shuttle

Documents

Legacy

Date: 06 Apr 1992

Category: Accounts

Type: AC(NI)

Description: 30/09/91 annual accts

Documents

Legacy

Date: 31 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 14/01/92 annual return form

Documents

Legacy

Date: 09 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 30/09/90 annual accts

Documents

Legacy

Date: 02 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 14/01/91 annual return

Documents

Legacy

Date: 11 Apr 1990

Category: Accounts

Type: AC(NI)

Description: 30/09/89 annual accts

Documents

Legacy

Date: 26 Feb 1990

Category: Annual-return

Type: AR(NI)

Description: 14/01/90 annual return

Documents

Legacy

Date: 26 May 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 May 1989

Category: Accounts

Type: AC(NI)

Description: 30/09/88 annual accts

Documents

Legacy

Date: 30 Jan 1989

Category: Annual-return

Type: AR(NI)

Description: 14/01/89 annual return

Documents

Legacy

Date: 30 Jan 1989

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Feb 1988

Category: Annual-return

Type: AR(NI)

Description: 14/01/88 annual return

Documents

Legacy

Date: 15 Feb 1988

Category: Accounts

Type: AC(NI)

Description: 30/09/87 annual accts

Documents

Legacy

Date: 03 Mar 1987

Category: Accounts

Type: AC(NI)

Description: 30/09/86 annual accts

Documents

Legacy

Date: 14 Feb 1987

Category: Annual-return

Type: AR(NI)

Description: 14/01/87 annual return

Documents


Some Companies

CAMPSIE KITCHEN LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC574175
Status:ACTIVE
Category:Private Limited Company

GRANDFLAME LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:02786951
Status:ACTIVE
Category:Private Limited Company

SG GROUP (BUSINESS SOLUTIONS) LIMITED

THATCHBROOK SAMBOURNE LANE,REDDITCH,B96 6PA

Number:06750823
Status:ACTIVE
Category:Private Limited Company

SIM FORESTRY SERVICES LTD

4TH FLOOR, METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC558705
Status:ACTIVE
Category:Private Limited Company

SYSENG SOLUTIONS LTD

1 HUSSAR CLOSE,CHRISTCHURCH,BH23 2TX

Number:11237169
Status:ACTIVE
Category:Private Limited Company

T. C. HARRISON JCB (NORTH EAST) LIMITED

MILFORD HOUSE,BAKEWELL,DE45 1HH

Number:01224373
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