GP DEVELOPMENTS (NI) LLP
Status | ACTIVE |
Company No. | NC000099 |
Category | Limited Liability Partnership |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 2 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of member appointment with name
Date: 27 Mar 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04LLAP01
Officer name: Grainne Quinn
Documents
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 07 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 21/2/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 30/4/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: LLP411A(NI)
Description: Declaration of satisfaction in full or mortgage or charge
Documents
Legacy
Date: 22 Apr 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Abbreviated accounts 30 april 2007
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: LLP371(NI)
Description: Annual return of a LLP 21/02/2008
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: LLP402(NI)
Description: Mortgage/charge
Documents
Legacy
Date: 03 Jul 2007
Category: Accounts
Type: LLP233(NI)
Description: Change of ARD
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: LLP371S(NI)
Description: Annual return 21/02/2007
Documents
Legacy
Date: 23 Oct 2006
Category: Mortgage
Type: LLP402(NI)
Description: Parts of a mortgage or charge
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: LLP402(NI)
Description: Particulars of a mortgage or charge
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: LLP402(NI)
Description: Particulars of a mortgage or charge
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: LLP296B(NI)
Description: Termination of memner
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: LLP296B(NI)
Description: Termination of memner
Documents
Legacy
Date: 21 Feb 2006
Category: Incorporation
Type: LLP2(NI)
Description: Incorporation docs
Documents
Some Companies
Number: | IP08168R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 OLD WELL COURT CHURCH ROAD,MAIDSTONE,ME15 6QX
Number: | 11965459 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 08844015 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRYM LODGE HENBURY ROAD,BRISTOL,BS9 3HQ
Number: | 09401989 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 WOODCOCK IND ESTATE,WARMINSTER,BA12 9DX
Number: | 11089813 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GRANGE ROAD,SHREWSBURY,SY3 9DF
Number: | 10920773 |
Status: | ACTIVE |
Category: | Private Limited Company |