Belfast Linen Property Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Belfast Linen Property Ltd. The current directors of Belfast Linen Property Ltd are listed as Hewer, Christopher John, Nichols, Kathryn Graysmark, Orsi, Anthony John, Stierer, Susan Elizabeth in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWER, Christopher John | 04 July 1995 | 25 October 1996 | 1 |
NICHOLS, Kathryn Graysmark | 26 August 2003 | 03 May 2005 | 1 |
ORSI, Anthony John | 26 October 1996 | 30 June 1998 | 1 |
STIERER, Susan Elizabeth | 01 July 1998 | 31 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 04 July 2017 | |
AA01 - Change of accounting reference date | 07 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 08 July 2016 | |
TM02 - Termination of appointment of secretary | 24 June 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AA - Annual Accounts | 02 September 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 13 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
225 - Change of Accounting Reference Date | 27 October 1998 | |
363s - Annual Return | 07 October 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 19 May 1998 | |
AA - Annual Accounts | 06 May 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1997 | |
363s - Annual Return | 30 July 1997 | |
AA - Annual Accounts | 03 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1996 | |
288a - Notice of appointment of directors or secretaries | 27 October 1996 | |
363s - Annual Return | 18 July 1996 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 21 February 1996 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 01 February 1996 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 31 January 1996 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 24 January 1996 | |
395 - Particulars of a mortgage or charge | 24 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
287 - Change in situation or address of Registered Office | 10 July 1995 | |
NEWINC - New incorporation documents | 04 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 June 2005 | Outstanding |
N/A |
Mortgage debenture | 16 April 1999 | Fully Satisfied |
N/A |
Mortgage | 18 December 1998 | Fully Satisfied |
N/A |
Mortgage | 09 September 1997 | Fully Satisfied |
N/A |
Mortgage | 19 February 1996 | Fully Satisfied |
N/A |
Mortgage | 12 January 1996 | Fully Satisfied |
N/A |
Mortgage | 12 January 1996 | Fully Satisfied |
N/A |
Mortgage | 13 April 1994 | Fully Satisfied |
N/A |
Mortgage | 28 February 1994 | Fully Satisfied |
N/A |
Mortgage | 22 October 1991 | Fully Satisfied |
N/A |
Mortgage | 13 April 1964 | Fully Satisfied |
N/A |