CULZEAN PROPERTIES (NUMBER 2) LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

01/01/241 January 2024 Cessation of Kennedy Hotels (Ni) Limited as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNEDY HOTELS (NI) LIMITED

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE,12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ALISTAIR JOHN KENNEDY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR VALTO LIMITED

View Document

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY ROY BOOTH

View Document

25/10/1325 October 2013 CORPORATE DIRECTOR APPOINTED VALTO LIMITED

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY BOOTH

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST BT1 3BG

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRK

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 25/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH KIRK / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 10/01/2010

View Document

08/07/098 July 2009 30/09/08 ANNUAL ACCTS

View Document

29/01/0929 January 2009 03/01/09 ANNUAL RETURN SHUTTLE

View Document

03/07/083 July 2008 30/09/07 ANNUAL ACCTS

View Document

25/01/0825 January 2008 03/01/08 ANNUAL RETURN SHUTTLE

View Document

05/10/075 October 2007 CHANGE IN SIT REG ADD

View Document

27/07/0727 July 2007 31/10/06 ANNUAL ACCTS

View Document

07/02/077 February 2007 CHANGE OF ARD

View Document

15/01/0715 January 2007 03/01/07 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 CHANGE OF ARD

View Document

26/05/0626 May 2006 CHANGE OF ARD

View Document

22/02/0622 February 2006 CHANGE OF DIRS/SEC

View Document

22/02/0622 February 2006 CHANGE OF DIRS/SEC

View Document

22/02/0622 February 2006 CHANGE OF DIRS/SEC

View Document

09/02/069 February 2006 CHANGE IN SIT REG ADD

View Document

09/02/069 February 2006 NOT OF INCR IN NOM CAP

View Document

09/02/069 February 2006 UPDATED MEM AND ARTS

View Document

23/01/0623 January 2006 CERT CHANGE

View Document

23/01/0623 January 2006 RESOLUTION TO CHANGE NAME

View Document

03/01/063 January 2006 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