RICHLAND BELFAST ONE LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE GALLERY OFFICE 65 - 71 DUBLIN ROAD BELFAST BT2 7HG NORTHERN IRELAND

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ROBINHALL HOUSE 97A HILLSBOROUGH ROAD MONEYREAGH DOWN BT23 6AZ UNITED KINGDOM

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCCAUSLAND / 19/01/2017

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company