BELVEDERE HOMES (NI) LTD
Status | DISSOLVED |
Company No. | NI620471 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Mar 2024 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 18 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10756603 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR WAY,KINGSTON UPON THAMES,KT2 7HA
Number: | 04418208 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NICHOLAS STREET,BURNLEY,BB11 2AL
Number: | 08691490 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11153962 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |