GP DEVELOPMENTS (NI) LLP

Howard House Howard House, Dungannon, BT71 6AP, Tyrone, Northern Ireland
StatusACTIVE
Company No.NC000099
CategoryLimited Liability Partnership
Incorporated21 Feb 2006
Age18 years, 3 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

GP DEVELOPMENTS (NI) LLP is an active limited liability partnership with number NC000099. It was incorporated 18 years, 3 months, 2 days ago, on 21 February 2006. The company address is Howard House Howard House, Dungannon, BT71 6AP, Tyrone, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-09

New address: Howard House 30 Northland Row Dungannon Tyrone BT71 6AP

Old address: St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Mar 2017

Action Date: 21 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04LLAR01

Made up date: 2016-02-21

Documents

View document PDF

Second filing of member appointment with name

Date: 27 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04LLAP01

Officer name: Grainne Quinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jan 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Grainne Quinn

Appointment date: 2015-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: NC0000990006

Charge creation date: 2015-11-03

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-30

Old address: St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG Northern Ireland

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: LLAD01

Old address: C/O Bjm Accountants Corn Exchange Buildings 31/31a Gordon Street Belfast BT1 2LG

Change date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2014

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Garrett Peter Quinn

Change date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2012

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-01

Officer name: Philomena Mary Quinn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2012

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peadar Joseph Quinn

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 21/2/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 30/4/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Mortgage

Type: LLP411A(NI)

Description: Declaration of satisfaction in full or mortgage or charge

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Abbreviated accounts 30 april 2007

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: LLP371(NI)

Description: Annual return of a LLP 21/02/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: LLP402(NI)

Description: Mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Accounts

Type: LLP233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: LLP371S(NI)

Description: Annual return 21/02/2007

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Mortgage

Type: LLP402(NI)

Description: Parts of a mortgage or charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: LLP402(NI)

Description: Particulars of a mortgage or charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: LLP402(NI)

Description: Particulars of a mortgage or charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: LLP296B(NI)

Description: Termination of memner

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: LLP296B(NI)

Description: Termination of memner

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

Number:IP08168R
Status:ACTIVE
Category:Industrial and Provident Society

DENISROX CONSTRUCTION LTD

4 OLD WELL COURT CHURCH ROAD,MAIDSTONE,ME15 6QX

Number:11965459
Status:ACTIVE
Category:Private Limited Company

FLASTECH LTD

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:08844015
Status:ACTIVE
Category:Private Limited Company

MIDFORD LIMITED

TRYM LODGE HENBURY ROAD,BRISTOL,BS9 3HQ

Number:09401989
Status:ACTIVE
Category:Private Limited Company

RAILWAY BOILER SERVICES LTD

UNIT 51 WOODCOCK IND ESTATE,WARMINSTER,BA12 9DX

Number:11089813
Status:ACTIVE
Category:Private Limited Company

SLIMFELLOWS LTD

48 GRANGE ROAD,SHREWSBURY,SY3 9DF

Number:10920773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source