ARC DEVELOPMENTS (NI) LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Accounts for a small company made up to 2024-12-31 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 17/10/2317 October 2023 | Registration of charge NI6120060006, created on 2023-10-12 |
| 29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 30/11/2130 November 2021 | Registration of charge NI6120060005, created on 2021-11-30 |
| 05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 19/06/1519 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 29/04/1529 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 29/09/1429 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 03/04/143 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 24/04/1324 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 09/01/139 January 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/08/1228 August 2012 | DIRECTOR APPOINTED MRS JULIA-ANNE YVONNE MCIVOR |
| 28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
| 28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
| 28/08/1228 August 2012 | SECRETARY APPOINTED JULIA-ANNE MCIVOR |
| 28/08/1228 August 2012 | ALLOTMENT OF SHARES 19/07/2012 |
| 28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
| 28/08/1228 August 2012 | DIRECTOR APPOINTED MR KEITH DOUGLAS MCIVOR |
| 20/07/1220 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/07/1220 July 2012 | COMPANY NAME CHANGED GLENHOY LIMITED CERTIFICATE ISSUED ON 20/07/12 |
| 20/07/1220 July 2012 | ADOPT ARTICLES 19/07/2012 |
| 30/03/1230 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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