(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/30
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/01/31. New Address: 49 Enterprise Crescent Lisburn BT28 2BP. Previous address: 101 Enterprise House Enterprise Crescent Lisburn BT28 2BP Northern Ireland
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/30
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/30
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/30
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/30
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/11/30 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/13. New Address: 101 Enterprise House Enterprise Crescent Lisburn BT28 2BP. Previous address: 1 Enterprise House Enterprise Crescent Lisburn County Antrim BT28 2BP Northern Ireland
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/30
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2016/11/30 secretary's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2016/02/25 secretary's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/02/25 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/25. New Address: 1 Enterprise House Enterprise Crescent Lisburn County Antrim BT28 2BP. Previous address: 6 Sandringham Court Hillsborough Co Down BT26 6RB
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/30 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/09
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jebbs LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/11/30 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/30 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/30 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/30 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2010/11/30 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, June 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chestnut lodge development LIMITEDcertificate issued on 14/06/10
filed on: 14th, June 2010
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/30 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009/11/26 secretary's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/11/26 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/09 annual accts
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
(296(NI)) On 2009/08/11 Change of dirs/sec
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 30/11/08 annual return shuttle
filed on: 3rd, December 2008
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 2007/12/18 Change of dirs/sec
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
(296(NI)) On 2007/12/18 Change of dirs/sec
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(20 pages)
|