ARC DEVELOPMENTS (NI) LTD

Company Documents

DateDescription
09/09/259 September 2025 Accounts for a small company made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

17/10/2317 October 2023 Registration of charge NI6120060006, created on 2023-10-12

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Registration of charge NI6120060005, created on 2021-11-30

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS JULIA-ANNE YVONNE MCIVOR

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE
NORTHERN IRELAND

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

28/08/1228 August 2012 SECRETARY APPOINTED JULIA-ANNE MCIVOR

View Document

28/08/1228 August 2012 ALLOTMENT OF SHARES 19/07/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR KEITH DOUGLAS MCIVOR

View Document

20/07/1220 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED GLENHOY LIMITED
CERTIFICATE ISSUED ON 20/07/12

View Document

20/07/1220 July 2012 ADOPT ARTICLES 19/07/2012

View Document

30/03/1230 March 2012 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