-
STH 500 LTD - Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast, BT1 6HT, United Kingdom
Company Information
- Company registration number
- NI055085
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 2 Floor 1 Wellington Buildings
- 2-4 Wellington Street
- Belfast
- BT1 6HT
- Northern Ireland Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast, BT1 6HT, Northern Ireland UK
Management
- Managing Directors
- GRAHAM, Gareth David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-05-09
- Age Of Company 2005-05-09 19 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Lehill Properties Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FERNHEATH DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-05-09
- Annual Return
- Due Date: 2022-05-23
- Last Date: 2021-05-09
-
STH 500 LTD Company Description
- STH 500 LTD is a ltd registered in United Kingdom with the Company reg no NI055085. Its current trading status is "live". It was registered 2005-05-09. It was previously called FERNHEATH DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-05-09.It can be contacted at Office 2 Floor 1 Wellington Buildings .
Get STH 500 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sth 500 Ltd - Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast, BT1 6HT, United Kingdom
- 2005-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STH 500 LTD 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
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
accounts-with-accounts-type-micro-entity (2021-01-18) - AA
-
gazette-filings-brought-up-to-date (2021-01-19) - DISS40
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-10-21) - DISS40
-
gazette-notice-compulsory (2020-10-20) - GAZ1
-
confirmation-statement-with-no-updates (2020-10-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
gazette-filings-brought-up-to-date (2019-08-01) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-07-31) - AA
-
gazette-notice-compulsory (2019-07-30) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-05) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-08) - AA
-
gazette-filings-brought-up-to-date (2018-05-26) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-24) - AD01
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-28) - CS01
-
gazette-notice-compulsory (2017-09-26) - GAZ1
-
change-account-reference-date-company-previous-extended (2017-01-27) - AA01
-
dissolved-compulsory-strike-off-suspended (2017-11-11) - DISS16(SOAS)
keyboard_arrow_right 2016
-
liquidation-receiver-cease-to-act-receiver (2016-05-19) - RM02
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
liquidation-receiver-appointment-of-receiver (2015-05-27) - RM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
gazette-filings-brought-up-to-date (2015-01-03) - DISS40
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
gazette-notice-compulsary (2014-12-05) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-20) - MR01
-
change-person-director-company-with-change-date (2013-01-04) - CH01
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-07-07) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-07-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
-
dissolved-compulsory-strike-off-suspended (2012-05-15) - DISS16(SOAS)
-
gazette-notice-compulsary (2012-04-06) - GAZ1
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-05-06) - GAZ1
-
gazette-filings-brought-up-to-date (2011-07-16) - DISS40
-
termination-secretary-company-with-name (2011-07-05) - TM02
-
termination-director-company-with-name (2011-07-05) - TM01
-
certificate-change-of-name-company (2011-06-30) - CERTNM
-
change-of-name-notice (2011-06-30) - CONNOT
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-10) - CH01
-
change-person-secretary-company-with-change-date (2010-05-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
-
legacy (2010-11-18) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-26) - 371SR(NI)
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 295(NI)
-
legacy (2008-06-02) - 371S(NI)
-
legacy (2008-07-07) - AC(NI)
-
legacy (2008-11-07) - 296(NI)
-
legacy (2008-07-07) - 233(NI)
keyboard_arrow_right 2007
-
resolution (2007-11-27) - RESOLUTIONS
-
legacy (2007-11-27) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (2007-10-17) - 402(NI)
-
legacy (2007-08-20) - 233(NI)
-
legacy (2007-05-22) - 371S(NI)
-
legacy (2007-05-22) - AC(NI)
-
legacy (2007-05-04) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-01-10) - 402(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 98-2(NI)
-
legacy (2006-05-16) - 371S(NI)
keyboard_arrow_right 2005
-
incorporation-company (2005-05-09) - NEWINC
-
particulars-of-a-mortgage-charge (2005-12-09) - 402(NI)
-
legacy (2005-11-27) - 296(NI)
-
legacy (2005-11-27) - 295(NI)