CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED

Victoria House Victoria House, Belfast, BT1 4LS
StatusACTIVE
Company No.NI065640
CategoryPrivate Limited Company
Incorporated19 Jul 2007
Age16 years, 10 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED is an active private limited company with number NI065640. It was incorporated 16 years, 10 months, 10 days ago, on 19 July 2007. The company address is Victoria House Victoria House, Belfast, BT1 4LS.



Company Fillings

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0656400002

Charge creation date: 2021-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Margaret Kelman

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Stuart Telfer

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Ms Lisa Margaret Kelman

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John Seggie

Change date: 2017-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Telfer

Change date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lord William Haughey

Change date: 2017-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: City Facilities Management Holdings (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John Seggie

Change date: 2013-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Margaret Kelman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Murphy

Documents

View document PDF

Miscellaneous

Date: 03 Feb 2010

Category: Miscellaneous

Type: MISC

Description: Statement from auditors regarding their resignation

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Resolution

Date: 15 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/07/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 May 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Incorporation company

Date: 19 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSETT ENTERPRISES (PAKISTAN) LTD

5 STRATFORD PLACE,LONDON,W1C 1AX

Number:11856541
Status:ACTIVE
Category:Private Limited Company

CASACARE SERVICES LTD

22 BELLVIEW COURT,HOUNSLOW,TW3 3TQ

Number:11629172
Status:ACTIVE
Category:Private Limited Company

IAIN HOME CONSULTING LIMITED

16 CRAWSHAW GRANGE,ROSSENDALE,BB4 8LY

Number:11657842
Status:ACTIVE
Category:Private Limited Company

INCHCAPE TRANSITION LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:04053624
Status:ACTIVE
Category:Private Limited Company

PARANOL LIMITED

C/O MICROPRESS PRINTERS LIMITED FOUNTAIN WAY, REYDON BUSINESS PARK,SOUTHWOLD,IP18 6SZ

Number:00687577
Status:ACTIVE
Category:Private Limited Company

PERRY MEDICAL SERVICES LTD

SUITE 114,LIVERPOOL,L24 9HJ

Number:10437540
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