BELFAST OFFICE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI008472 |
Category | Private Limited Company |
Incorporated | 26 Nov 1971 |
Age | 52 years, 6 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
BELFAST OFFICE PROPERTIES LIMITED is an active private limited company with number NI008472. It was incorporated 52 years, 6 months, 5 days ago, on 26 November 1971. The company address is 8a Garvagh Road 8a Garvagh Road, Dungannon, BT70 3LS, County Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 17 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 06 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 09 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Resolution
Date: 23 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type medium
Date: 26 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Brendan Drayne
Termination date: 2016-08-15
Documents
Accounts with accounts type medium
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Mr Shane Mccrory
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type medium
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 02 Jan 2015
Action Date: 12 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-12
Capital : 103.00 GBP
Documents
Capital name of class of shares
Date: 02 Jan 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 02 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2015
Action Date: 12 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0084720010
Charge creation date: 2014-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2015
Action Date: 12 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0084720011
Charge creation date: 2014-12-12
Documents
Accounts with accounts type medium
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type medium
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
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
Accounts with accounts type medium
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type medium
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type medium
Date: 12 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Padraig Anthony Drayne
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 13 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/12/07
Documents
Legacy
Date: 08 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 03 Aug 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 07 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Oct 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 07 Apr 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 17 May 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 03 May 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 17 Sep 2004
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Particulars of a mortgage charge
Date: 17 Sep 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Sep 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 11 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 23 Dec 2002
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Particulars of a mortgage charge
Date: 20 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 31 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 07 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 07 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Resolution
Date: 21 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 22 Jan 2000
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 22 Dec 1999
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 22 Dec 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Sep 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 20 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 1999
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Apr 1999
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 21 Apr 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 21 Apr 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 21 Apr 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
CARE & REHABILITATION SOLUTIONS C.I.C.
61 BEDFORD STREET,ROYAL LEAMINGTON SPA,CV32 5DN
Number: | 10405712 |
Status: | ACTIVE |
Category: | Community Interest Company |
CASTLE PROPERTY CONSULTANTS LLP
18 THE CASTLE,WEST SUSSEX,RH12 5PX
Number: | OC306786 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HILCOTT HOUSE,SHAFTESBURY,SP7 9AW
Number: | 11442698 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIERREPONT PROPERTY SERVICES LTD
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC552628 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCAR DECORATORS MERCHANTS LIMITED
THE OLD POST OFFICE,REDCAR,TS10 1RZ
Number: | 02204782 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSROADS,COTTAGES,CIRENCESTER,GL7 5DQ
Number: | 10748733 |
Status: | ACTIVE |
Category: | Private Limited Company |