(AA) Accounts for a small company made up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On August 12, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On August 12, 2019 - new secretary appointed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 12, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AD03) Registered inspection location new location: 10 Butcher Street Londonderry BT48 6HL.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AP03) On August 1, 2015 - new secretary appointed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 31, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 10 Butcher Street Londonderry Northern Ireland BT48 6HL to C/O R Canning 6 Cromac Place Cromac Place the Gasworks Belfast BT7 2JB on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed apex homes (NI) LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 12, 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On January 13, 2012 - new secretary appointed
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 1, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 8, 2011. Old Address: 18 Magazine Street Londonderry Co. Londonderry BT48 6HH
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed north and west properties LIMITEDcertificate issued on 08/03/11
filed on: 8th, March 2011
| change of name
|
Free Download
(3 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
(296(NI)) On July 20, 2009 Change of dirs/sec
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 01/05/09 annual return shuttle
filed on: 22nd, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 7th, October 2008
| accounts
|
Free Download
(2 pages)
|
(371S(NI)) 01/05/08 annual return shuttle
filed on: 29th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 25th, January 2008
| accounts
|
Free Download
(2 pages)
|
(371S(NI)) 01/05/07 annual return shuttle
filed on: 16th, May 2007
| annual return
|
Free Download
(4 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 8th, February 2007
| accounts
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/05 annual accts
filed on: 17th, May 2006
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 01/05/06 annual return shuttle
filed on: 15th, May 2006
| annual return
|
Free Download
(4 pages)
|
(371S(NI)) 01/05/05 annual return shuttle
filed on: 14th, June 2005
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/04 annual accts
filed on: 14th, October 2004
| accounts
|
|
(371S(NI)) 01/05/04 annual return shuttle
filed on: 13th, May 2004
| annual return
|
|
(AC(NI)) 31/03/03 annual accts
filed on: 7th, February 2004
| accounts
|
Free Download
(2 pages)
|
(371S(NI)) 01/05/03 annual return shuttle
filed on: 26th, June 2003
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On February 6, 2003 Change of dirs/sec
filed on: 6th, February 2003
| officers
|
|
(AC(NI)) 31/03/02 annual accts
filed on: 30th, January 2003
| accounts
|
Free Download
(2 pages)
|
(371S(NI)) 01/05/02 annual return shuttle
filed on: 7th, May 2002
| annual return
|
|
(233(NI)) Change of ARD
filed on: 15th, May 2001
| accounts
|
|
(ARTS(NI)) Articles
filed on: 1st, May 2001
| incorporation
|
Free Download
(8 pages)
|
(MEM(NI)) Memorandum
filed on: 1st, May 2001
| incorporation
|
Free Download
(9 pages)
|