About

Registered Number: 04377669
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Restwell House, Coldhams Road, Cambridge, CB1 3EW

 

Belfast Property Investments Ltd was registered on 20 February 2002, it has a status of "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CH01 - Change of particulars for director 24 June 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 March 2017
MR01 - N/A 01 February 2017
MR01 - N/A 25 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 24 August 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 19 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.