BRUNSWICK (8 LANYON PLACE) LIMITED

NI055382
11TH FLOOR, EAST TOWER LANYON PLACE BELFAST NORTHERN IRELAND BT1 3LP

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 mortgage Registration of a charge 66 Buy now
16 Mar 2022 accounts Annual Accounts 3 Buy now
26 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 mortgage Registration of a charge 46 Buy now
11 Mar 2021 mortgage Registration of a charge 48 Buy now
25 Feb 2021 accounts Annual Accounts 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 officers Termination of appointment of director (Nicholas Emlyn Peter Reid) 1 Buy now
27 Apr 2017 auditors Auditors Resignation Company 1 Buy now
11 Apr 2017 auditors Auditors Resignation Company 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
09 May 2016 accounts Annual Accounts 9 Buy now
23 Mar 2016 officers Termination of appointment of director (Francis Edward Boyd) 1 Buy now
17 Dec 2015 mortgage Registration of a charge 54 Buy now
17 Dec 2015 mortgage Registration of a charge 58 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 8 Buy now
13 Sep 2013 mortgage Registration of a charge 29 Buy now
15 Aug 2013 resolution Resolution 3 Buy now
18 Jul 2013 mortgage Registration of a charge 31 Buy now
18 Jul 2013 mortgage Registration of a charge 87 Buy now
18 Jul 2013 mortgage Registration of a charge 27 Buy now
18 Jul 2013 mortgage Registration of a charge 24 Buy now
18 Jul 2013 mortgage Registration of a charge 58 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 7 Buy now
11 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2012 accounts Annual Accounts 7 Buy now
30 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for secretary (David Andrew Creighton) 1 Buy now
12 Nov 2009 accounts Annual Accounts 16 Buy now
21 Aug 2009 mortgage Particulars Of A Mortgage Charge 4 Buy now
21 Aug 2009 mortgage Particulars Of A Mortgage Charge 4 Buy now
17 Aug 2009 mortgage Particulars Of A Mortgage Charge 5 Buy now
17 Aug 2009 mortgage Particulars Of A Mortgage Charge 4 Buy now
22 Jul 2009 mortgage Particulars Of A Mortgage Charge 18 Buy now
22 Jul 2009 mortgage Particulars Of A Mortgage Charge 6 Buy now
22 Jun 2009 annual-return 02/06/09 annual return shuttle 7 Buy now
04 Mar 2009 officers Change of dirs/sec 2 Buy now
12 Jan 2009 accounts 31/12/07 annual accts 16 Buy now
04 Sep 2008 mortgage Particulars Of A Mortgage Charge 5 Buy now
04 Sep 2008 mortgage Particulars Of A Mortgage Charge 6 Buy now
04 Sep 2008 mortgage Particulars Of A Mortgage Charge 7 Buy now
13 Jun 2008 annual-return 02/06/08 annual return shuttle 7 Buy now
28 Nov 2007 officers Change of dirs/sec 3 Buy now
19 Nov 2007 accounts 31/12/06 annual accts 5 Buy now
01 Aug 2007 annual-return 02/06/07 annual return shuttle 8 Buy now
19 Apr 2007 officers Change of dirs/sec 3 Buy now
27 Sep 2006 accounts 31/12/05 annual accts 1 Buy now
13 Sep 2006 annual-return 02/06/06 annual return shuttle 5 Buy now
06 Jul 2006 accounts Change of ARD 1 Buy now
23 Jun 2006 address Change in sit reg add 2 Buy now
16 Jun 2005 officers Change of dirs/sec 2 Buy now
02 Jun 2005 incorporation Incorporation Company 21 Buy now