-
INISH PROPERTIES LIMITED - 9 Apollo Road, Belfast, BT12 6HP, United Kingdom
Company Information
- Company registration number
- NI049411
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Apollo Road
- Belfast
- BT12 6HP 9 Apollo Road, Belfast, BT12 6HP UK
Management
- Managing Directors
- SPROULE, Stephen Robert
- Company secretaries
- COUSINS, Glynis Ethnie
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-24
- Age Of Company 2004-01-24 20 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Stephen Robert Sproule
- Gaffer (Ni) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DESSIAN LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-24
- Annual Return
- Due Date: 2022-01-01
- Last Date: 2020-12-18
-
INISH PROPERTIES LIMITED Company Description
- INISH PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI049411. Its current trading status is "live". It was registered 2004-01-24. It was previously called DESSIAN LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-01-24.It can be contacted at 9 Apollo Road .
Get INISH PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inish Properties Limited - 9 Apollo Road, Belfast, BT12 6HP, United Kingdom
- 2004-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INISH PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
-
accounts-with-accounts-type-small (2020-12-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-10) - AA
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-small (2018-09-13) - AA
-
resolution (2018-01-10) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
capital-allotment-shares (2017-12-18) - SH01
-
memorandum-articles (2017-12-08) - MA
-
resolution (2017-12-08) - RESOLUTIONS
-
statement-of-companys-objects (2017-12-08) - CC04
-
accounts-with-accounts-type-small (2017-09-11) - AA
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
accounts-with-accounts-type-small (2015-09-16) - AA
-
mortgage-satisfy-charge-full (2015-02-18) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
accounts-with-accounts-type-small (2014-09-12) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-10-04) - AA
-
certificate-change-of-name-company (2010-07-23) - CERTNM
-
change-of-name-notice (2010-07-23) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
-
change-person-director-company-with-change-date (2010-01-27) - CH01
-
change-person-secretary-company-with-change-date (2010-01-27) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-11-16) - AA
-
legacy (2009-02-11) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-04-09) - 296(NI)
-
legacy (2008-02-06) - 371S(NI)
-
legacy (2008-11-03) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-25) - AC(NI)
-
legacy (2007-07-30) - 233(NI)
-
legacy (2007-03-28) - 296(NI)
-
legacy (2007-02-14) - 371S(NI)
-
legacy (2007-02-07) - AURES(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-04) - AC(NI)
-
legacy (2006-03-07) - 371S(NI)
-
resolution (2006-02-25) - RESOLUTIONS
-
legacy (2006-02-25) - UDM+A(NI)
-
legacy (2006-02-23) - 296(NI)
-
legacy (2006-01-06) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-02-25) - 233(NI)
-
legacy (2005-02-25) - 296(NI)
-
legacy (2005-10-03) - 252(NI)
-
legacy (2005-03-01) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-01-24) - G23(NI)
-
legacy (2004-01-24) - ARTS(NI)
-
legacy (2004-01-24) - MEM(NI)
-
incorporation-company (2004-01-24) - NEWINC
-
particulars-of-a-mortgage-charge (2004-04-16) - 402(NI)
-
legacy (2004-04-30) - 295(NI)
-
legacy (2004-05-05) - 296(NI)
-
legacy (2004-06-17) - 296(NI)
-
legacy (2004-06-30) - 295(NI)
-
legacy (2004-10-26) - G98-2(NI)
-
legacy (2004-10-26) - UDM+A(NI)
-
legacy (2004-10-26) - 133(NI)
-
resolution (2004-10-26) - RESOLUTIONS
-
legacy (2004-05-05) - 295(NI)
-
legacy (2004-01-24) - G21(NI)