-
ARTEMIS DEVELOPMENTS LIMITED - Suite 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 5GE, United Kingdom
Company Information
- Company registration number
- NI063614
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 77 Victoria Place
- 20 Wellwood Street
- Belfast
- BT12 5GE Suite 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 5GE UK
Management
- Managing Directors
- CANTWELL, David
- GILLIGAN, Barry Christopher
- Company secretaries
- GILLIGAN, Barry Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-15
- Age Of Company 2007-03-15 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Sarcon (No. 251) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SARCON (NO.249) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-03-15
- Annual Return
- Due Date: 2022-03-29
- Last Date: 2021-03-15
-
ARTEMIS DEVELOPMENTS LIMITED Company Description
- ARTEMIS DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI063614. Its current trading status is "live". It was registered 2007-03-15. It was previously called SARCON (NO.249) LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-03-15.It can be contacted at Suite 77 Victoria Place .
Get ARTEMIS DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Artemis Developments Limited - Suite 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 5GE, United Kingdom
- 2007-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARTEMIS DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-18) - AA
-
confirmation-statement-with-no-updates (2021-03-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
termination-secretary-company-with-name-termination-date (2016-11-08) - TM02
-
termination-director-company-with-name-termination-date (2016-11-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
appoint-person-director-company-with-name-date (2016-11-09) - AP01
-
appoint-person-secretary-company-with-name-date (2016-11-09) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-16) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
accounts-with-accounts-type-small (2013-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-29) - AR01
-
termination-director-company-with-name (2013-03-05) - TM01
-
termination-director-company-with-name (2013-05-13) - TM01
keyboard_arrow_right 2012
-
legacy (2012-12-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
-
accounts-with-accounts-type-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
-
miscellaneous (2011-02-08) - MISC
-
miscellaneous (2011-01-11) - MISC
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
memorandum-articles (2010-03-08) - MEM/ARTS
-
certificate-change-of-name-company (2010-03-05) - CERTNM
-
change-of-name-notice (2010-03-05) - CONNOT
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 371S(NI)
-
accounts-with-accounts-type-small (2009-11-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-06) - AC(NI)
-
legacy (2008-06-20) - 233(NI)
-
legacy (2008-04-01) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-04) - 296(NI)
-
legacy (2007-06-27) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-06-20) - 402(NI)
-
incorporation-company (2007-03-15) - NEWINC