STRAND ESTATES N.I. LIMITED

Company Documents

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

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Neville Keith Moore on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Glenda Faith Moore Wilson on 2024-06-19

View Document

19/06/2419 June 2024 Secretary's details changed for Neville Keith Moore on 2024-06-19

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

30/03/1030 March 2010 ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/1030 March 2010 SUB DIVIDE SHARES INTO 100 ORDINARY SHARES AT �0.01 EACH 25/03/2010

View Document

30/03/1030 March 2010 SUB-DIVISION 25/03/10

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE CRUMLEY

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY . SARCON COMPLIANCE LIMITED

View Document

30/03/1030 March 2010 SECRETARY APPOINTED NEVILLE KEITH MOORE

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED SARCON (NO.330) LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED NEVILLE KEITH MOORE

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED GLENDA FAITH MOORE WILSON

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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