BELVEDERE HOMES (NI) LTD

26 The Mill Six Mile Water Mill, Antrim, BT41 4FB, Northern Ireland
StatusDISSOLVED
Company No.NI620471
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionNorthern Ireland
Dissolution12 Mar 2024
Years2 months, 23 days

SUMMARY

BELVEDERE HOMES (NI) LTD is an dissolved private limited company with number NI620471. It was incorporated 10 years, 8 months, 16 days ago, on 18 September 2013 and it was dissolved 2 months, 23 days ago, on 12 March 2024. The company address is 26 The Mill Six Mile Water Mill, Antrim, BT41 4FB, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-15

Charge number: NI6204710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-15

Charge number: NI6204710001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: 26 the Mill Six Mile Water Mill Antrim BT41 4FB

Old address: 46 Hill Street Belfast BT1 2LB Northern Ireland

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Dermot Mccloskey

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Martha Mccloskey

Notification date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Mrs Angela Martha Mccloskey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Raymond Eugene Mccloskey

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-05

Psc name: Raymond Eugene Mccloskey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: C/O Asc Wylie 7 Lisburn Street Hillsborough Down BT26 6AB Northern Ireland

Change date: 2017-06-28

New address: 46 Hill Street Belfast BT1 2LB

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland

New address: C/O Asc Wylie 7 Lisburn Street Hillsborough Down BT26 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: C/O 16 Main Street Limavady County Londonderry BT49 0EU

New address: C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Eugene Mccloskey

Change date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: 16 Main Street Limavady Co Derry BT49 0EU

New address: C/O 16 Main Street Limavady County Londonderry BT49 0EU

Change date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 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: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROXTETH LIVERPOOL LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10756603
Status:ACTIVE
Category:Private Limited Company

KRUZ INTERNATIONAL LIMITED

TUDOR WAY,KINGSTON UPON THAMES,KT2 7HA

Number:04418208
Status:ACTIVE
Category:Private Limited Company

LDGF HOLDINGS LTD.

11 NICHOLAS STREET,BURNLEY,BB11 2AL

Number:08691490
Status:ACTIVE
Category:Private Limited Company

RMLFS LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:11042671
Status:ACTIVE
Category:Private Limited Company

SALVUS INDEPENDENT EDUCATIONAL CONSULTANCY LTD

THREE GABLES TEWS LANE,BARNSTAPLE,EX31 2JU

Number:08674693
Status:ACTIVE
Category:Private Limited Company

THE REFERENCE AGENCY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11153962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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