ARTEMIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Kevin Stanley as a director on 2025-08-19

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Satisfaction of charge 4 in full

View Document

12/08/2412 August 2024 Satisfaction of charge NI0636140007 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 5 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 6 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 3 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 2 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 1 in full

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5GE to 27 College Gardens Belfast BT9 6BS on 2022-12-20

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2118 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0636140007

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR DAVID CANTWELL

View Document

09/11/169 November 2016 SECRETARY APPOINTED MR BARRY CHRISTOPHER GILLIGAN

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY HERBERT

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY HERBERT

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1329 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN STANLEY

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 CEASING TO HOLD OFFICE

View Document

11/01/1111 January 2011 AUDITORS CEASE TO HOLD OFFICE

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HERBERT / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLIGAN / 15/03/2010

View Document

08/03/108 March 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED SARCON (NO.249) LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 15/03/09 ANNUAL RETURN SHUTTLE

View Document

06/11/086 November 2008 31/12/07 ANNUAL ACCTS

View Document

20/06/0820 June 2008 CHANGE OF ARD

View Document

01/04/081 April 2008 15/03/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 PARS RE MORTAGE

View Document

20/06/0720 June 2007 PARS RE MORTAGE

View Document

20/06/0720 June 2007 PARS RE MORTAGE

View Document

20/06/0720 June 2007 PARS RE MORTAGE

View Document

20/06/0720 June 2007 PARS RE MORTAGE

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

15/03/0715 March 2007 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