BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED

NI071984
COLEMANS GARDEN CENTRE LTD TEMPLEPATRICK TEMPLEPATRICK BT390BJ CO ANTRIM BT39 0BJ

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 1 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 1 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2014 accounts Annual Accounts 1 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 1 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
16 May 2012 accounts Annual Accounts 1 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
24 May 2011 accounts Annual Accounts 2 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
23 Nov 2010 accounts Annual Accounts 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (David Chick) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Robert James Davis) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Robert James Davis) 2 Buy now
15 Aug 2009 officers Change of dirs/sec 2 Buy now
25 Jul 2009 capital Return of allot of shares 2 Buy now
25 Jul 2009 address Change in sit reg add 1 Buy now
25 Jul 2009 officers Change of dirs/sec 3 Buy now
25 Jul 2009 officers Change of dirs/sec 3 Buy now
19 May 2009 change-of-name Cert change 1 Buy now
19 May 2009 change-of-name Resolution to change name 1 Buy now
19 May 2009 incorporation Updated mem and arts 13 Buy now
19 May 2009 resolution Resolution 1 Buy now
11 Mar 2009 incorporation Incorporation Company 19 Buy now