(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: Scottish Provident Limited 7 Donegall Square West Belfast Antrim BT1 6JH. Previous address: 41 Dargan Road Belfast BT3 9JU
filed on: 16th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Fri, 17th Jul 2020 - the day director's appointment was terminated
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Oct 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 25th Sep 2019 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 25th Sep 2019 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Oct 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 400.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Nov 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 3rd Nov 2015. New Address: 41 Dargan Road Belfast BT3 9JU. Previous address: 4th Floor Donegall House 7 Donegall Square North Belfast BT1 5GB
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6255620001, created on Wed, 18th Mar 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 200.00 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 5th Dec 2014: 100.00 GBP
capital
|
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(22 pages)
|