CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED
Status | ACTIVE |
Company No. | NI065640 |
Category | Private Limited Company |
Incorporated | 19 Jul 2007 |
Age | 16 years, 10 months, 10 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Margaret Kelman
Documents
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
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
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Murphy
Documents
Miscellaneous
Date: 03 Feb 2010
Category: Miscellaneous
Type: MISC
Description: Statement from auditors regarding their resignation
Documents
Legacy
Date: 16 Aug 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Aug 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/07/09 annual return shuttle
Documents
Legacy
Date: 31 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Resolution
Date: 15 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/07/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 14 May 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Aug 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Some Companies
BASSETT ENTERPRISES (PAKISTAN) LTD
5 STRATFORD PLACE,LONDON,W1C 1AX
Number: | 11856541 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BELLVIEW COURT,HOUNSLOW,TW3 3TQ
Number: | 11629172 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CRAWSHAW GRANGE,ROSSENDALE,BB4 8LY
Number: | 11657842 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN
Number: | 04053624 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICROPRESS PRINTERS LIMITED FOUNTAIN WAY, REYDON BUSINESS PARK,SOUTHWOLD,IP18 6SZ
Number: | 00687577 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114,LIVERPOOL,L24 9HJ
Number: | 10437540 |
Status: | ACTIVE |
Category: | Private Limited Company |