This company is commonly known as Bluehouse Development Limited. The company was founded 25 years ago and was given the registration number NI035214. The firm's registered office is in BELFAST. You can find them at 141/143 Donegall Pass, , Belfast, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BLUEHOUSE DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | NI035214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 141/143 Donegall Pass, Belfast, BT7 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141/143, Donegall Pass, Belfast, BT7 1DS | Secretary | 17 November 1998 | Active |
141/143, Donegall Pass, Belfast, BT7 1DS | Director | 17 November 1998 | Active |
141/143, Donegall Pass, Belfast, BT7 1DS | Director | 17 November 1998 | Active |
141, Donegall Pass, Belfast, Northern Ireland, BT7 1DS | Director | 14 November 2019 | Active |
Mr James Stephen Neeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | Irish |
Address | : | 141/143, Donegall Pass, Belfast, BT7 1DS |
Nature of control | : |
|
Mrs Bernadette Neeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Irish |
Address | : | 141/143, Donegall Pass, Belfast, BT7 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.