-
IACO TWO LIMITED - 336, Upper Floors Lisburn Road, Belfast, BT9 6GH, United Kingdom
Company Information
- Company registration number
- NI061638
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 336
- Upper Floors Lisburn Road
- Belfast
- BT9 6GH
- Northern Ireland 336, Upper Floors Lisburn Road, Belfast, BT9 6GH, Northern Ireland UK
Management
- Managing Directors
- AGNEW, Andrew Isaac David
- AGNEW, Philip William
- Company secretaries
- AGNEW, Phillip William
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-02
- Age Of Company 2006-11-02 17 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Agnew Propco Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KNOCKREVAN PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2021-07-14
- Last Date: 2020-06-30
-
IACO TWO LIMITED Company Description
- IACO TWO LIMITED is a ltd registered in United Kingdom with the Company reg no NI061638. Its current trading status is "live". It was registered 2006-11-02. It was previously called KNOCKREVAN PROPERTIES LIMITED. It has declared SIC or NACE codes as "68209". 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 2012-06-30.It can be contacted at 336 .
Get IACO TWO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iaco Two Limited - 336, Upper Floors Lisburn Road, Belfast, BT9 6GH, United Kingdom
- 2006-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IACO TWO 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
-
confirmation-statement-with-no-updates (2020-07-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
-
termination-director-company-with-name-termination-date (2019-05-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
mortgage-satisfy-charge-full (2018-01-18) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
-
confirmation-statement-with-no-updates (2017-07-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
confirmation-statement-with-updates (2016-07-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
termination-director-company-with-name (2013-07-31) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-10-17) - RP04
-
accounts-with-accounts-type-full (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
resolution (2012-03-07) - RESOLUTIONS
-
resolution (2012-01-25) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
change-person-secretary-company-with-change-date (2010-08-10) - CH03
-
change-person-director-company-with-change-date (2010-08-10) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-13) - 233(NI)
-
legacy (2009-01-21) - AC(NI)
-
legacy (2009-07-17) - 371S(NI)
-
accounts-with-accounts-type-full (2009-11-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-12) - 233(NI)
-
legacy (2008-07-01) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-03-20) - CERTC(NI)
-
legacy (2007-03-20) - CNRES(NI)
-
legacy (2007-03-29) - UDM+A(NI)
-
legacy (2007-03-29) - 295(NI)
-
legacy (2007-03-29) - 296(NI)
-
legacy (2007-11-13) - 371S(NI)
-
resolution (2007-03-29) - RESOLUTIONS
-
particulars-of-a-mortgage-charge (2007-05-15) - 402(NI)
keyboard_arrow_right 2006
-
incorporation-company (2006-11-02) - NEWINC