- Company Overview for ARTEMIS DEVELOPMENTS LIMITED (NI063614)
- Filing history for ARTEMIS DEVELOPMENTS LIMITED (NI063614)
- People for ARTEMIS DEVELOPMENTS LIMITED (NI063614)
- Charges for ARTEMIS DEVELOPMENTS LIMITED (NI063614)
- More for ARTEMIS DEVELOPMENTS LIMITED (NI063614)
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
|
|
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
|