CPOS (PROPERTIES) LIMITED
BELFAST

Company number NI034638
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 14 September 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of CPOS (PROPERTIES) LIMITED are www.cposproperties.co.uk, and www.cpos-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Cpos Properties Limited is a Private Limited Company. The company registration number is NI034638. Cpos Properties Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Cpos Properties Limited is Rsm Northern Ireland Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . PORTEOUS, Bruce Carson is a Secretary of the company. PORTEOUS, Bruce Carson is a Director of the company. PORTEOUS, Dorothy Julia is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTEOUS, Bruce Carson
Appointed Date: 12 August 1998

Director
PORTEOUS, Bruce Carson
Appointed Date: 12 August 1998
65 years old

Director
PORTEOUS, Dorothy Julia
Appointed Date: 12 August 1998
65 years old

Persons With Significant Control

Mrs Dorothy Julia Porteous
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruce Carson Porteous
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPOS (PROPERTIES) LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 14 September 2016
14 Sep 2016
Confirmation statement made on 12 August 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

...
... and 39 more events
01 Sep 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CPOS (PROPERTIES) LIMITED Charges

5 October 2000
Mortgage or charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Irish Nationwide 1 Lower O'connell
Description: All monies. Mortgage. All that and those the premises…