Advanced company searchLink opens in new window

ARTEMIS DEVELOPMENTS LIMITED

Company number NI063614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
20 Dec 2022 AD01 Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5GE to 27 College Gardens Belfast BT9 6BS on 20 December 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Nov 2016 MR01 Registration of charge NI0636140007, created on 15 November 2016
09 Nov 2016 AP01 Appointment of Mr David Cantwell as a director on 8 November 2016
09 Nov 2016 AP03 Appointment of Mr Barry Christopher Gilligan as a secretary on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Michael Arthur Herbert as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Lesley Elizabeth Herbert as a secretary on 7 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2