HOUSEHOLD BELFAST C.I.C.

Unit 195, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD, Antrim, Northern Ireland
StatusACTIVE
Company No.NI627443
Category
Incorporated24 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

HOUSEHOLD BELFAST C.I.C. is an active with number NI627443. It was incorporated 9 years, 8 months, 13 days ago, on 24 October 2014. The company address is Unit 195, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD, Antrim, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sighle Bhreathnach-Cashell

Termination date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Patricia Butler

Appointment date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 11-13 Garmoyle Street Belfast Antrim BT15 1DY United Kingdom

New address: Unit 195, Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: 11-13 Garmoyle Street Garmoyle Street Belfast BT15 1DY Northern Ireland

New address: 11-13 Garmoyle Street Belfast Antrim BT15 1DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: 73 Cromac Street Belfast Northern Ireland BT2 8JA United Kingdom

New address: 11-13 Garmoyle Street Garmoyle Street Belfast BT15 1DY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Eoin Dara Mcgreevy

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Ms Kim Mcaleese

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Alissa Kleist

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-17

Officer name: Ciara Hickey

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Miss Sighle Bhreathnach-Cashell

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Ms Kim Mcaleese

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: C/O Eoin Dara 72 Delhi Street Delhi Street Belfast BT7 3AL Northern Ireland

New address: 73 Cromac Street Belfast Northern Ireland BT2 8JA

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: Ps2 18 Donegall Street Belfast Antrim BT1 2GP

New address: C/O Eoin Dara 72 Delhi Street Delhi Street Belfast BT7 3AL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Edin Dara Mcgreevy

Documents

View document PDF

Incorporation community interest company

Date: 24 Oct 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

APEIRON CATERING LIMITED

CROWN HOUSE,RINGWOOD,BH24 1HY

Number:09032361
Status:ACTIVE
Category:Private Limited Company

LEDDY CIVILS LTD

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:11501544
Status:ACTIVE
Category:Private Limited Company

NEW STAR ONLINE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:06095588
Status:ACTIVE
Category:Private Limited Company

PLDEV STUDIO LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:11524894
Status:ACTIVE
Category:Private Limited Company

ROTATING ELECTRIC DEVICES LTD

UNIT 1,FORRES,IV36 2AB

Number:SC594589
Status:ACTIVE
Category:Private Limited Company

SGS COMMERCIAL AND CONSTRUCTION SERVICES LTD.

29-31 BEAUMONTS CHARTERED ACCOUNTANTS,STOKE-ON-TRENT,ST6 1DS

Number:08038319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source