(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 16th, December 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge NI6314430014 satisfaction in full.
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge NI6314430008 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430005 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430006 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430010 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430013 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430012 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430015 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430009 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430001 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430002 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430007 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430004 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430011 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6314430003 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED Northern Ireland on 2018/06/19 to 2nd Floor, the Linenhall 32 - 38 Linenhall Street Belfast Antrim BT2 8BG
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge NI6314430015, created on 2017/08/14
filed on: 14th, August 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Accounts for a medium company for the period ending on 2016/03/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6314430014, created on 2016/12/07
filed on: 16th, December 2016
| mortgage
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6314430013, created on 2016/10/28
filed on: 4th, November 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge NI6314430012, created on 2016/08/11
filed on: 12th, August 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI6314430011, created on 2016/05/19
filed on: 2nd, June 2016
| mortgage
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, May 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/21
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 420.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
(TM02) Secretary's appointment terminated on 2016/05/06
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, May 2016
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge NI6314430010, created on 2016/01/04
filed on: 4th, January 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge NI6314430008, created on 2015/09/15
filed on: 1st, October 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6314430007, created on 2015/09/15
filed on: 1st, October 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6314430009, created on 2015/09/15
filed on: 1st, October 2015
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge NI6314430006, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6314430003, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge NI6314430002, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6314430001, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6314430004, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI6314430005, created on 2015/09/15
filed on: 30th, September 2015
| mortgage
|
Free Download
(26 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alfred street properties LIMITEDcertificate issued on 21/09/15
filed on: 21st, September 2015
| change of name
|
Free Download
|
(AD01) Change of registered address from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland on 2015/09/09 to Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015/09/03, company appointed a new person to the position of a secretary
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/01
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/01.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|