NORTHSTONE MATERIALS LIMITED
Status | ACTIVE |
Company No. | NI001509 |
Category | Private Limited Company |
Incorporated | 28 Aug 1941 |
Age | 82 years, 9 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
NORTHSTONE MATERIALS LIMITED is an active private limited company with number NI001509. It was incorporated 82 years, 9 months, 5 days ago, on 28 August 1941. The company address is 99 Kingsway 99 Kingsway, Belfast, BT17 9NU.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Andrew Donnan
Change date: 2024-01-04
Documents
Accounts with accounts type dormant
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mr Tom Healy
Documents
Resolution
Date: 22 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Capital
Type: SH01
Capital : 101,001 GBP
Date: 2023-05-31
Documents
Notification of a person with significant control
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-31
Psc name: Crh Building Products Limited
Documents
Cessation of a person with significant control
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Northstone (Ni) Limited
Cessation date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Resolution
Date: 20 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed farrans LIMITED\certificate issued on 20/03/23
Documents
Change of name notice
Date: 07 Mar 2023
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 09 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Mcmillan
Appointment date: 2022-10-27
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type dormant
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nathanial Wilson
Appointment date: 2020-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Sweeney
Termination date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Termination director company with name termination date
Date: 13 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-01
Officer name: Mark Richmond Lowry
Documents
Appoint person director company with name date
Date: 09 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Sweeney
Appointment date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-03
Officer name: Denise Geddis
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: William John Andrew Donnan
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 18 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Richmond Lowry
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Quinn
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/04/09 annual return shuttle
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/04/08 annual return shuttle
Documents
Legacy
Date: 05 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/04/07 annual return shuttle
Documents
Legacy
Date: 20 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/04/06 annual return shuttle
Documents
Legacy
Date: 16 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/04/05 annual return shuttle
Documents
Legacy
Date: 16 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 16 May 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 16 May 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 01 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/04/04 annual return shuttle
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 19/04/03 annual return shuttle
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/04/02 annual return shuttle
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Resolution
Date: 08 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 19/04/01 annual return shuttle
Documents
Legacy
Date: 31 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/04/00 annual return shuttle
Documents
Resolution
Date: 24 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2000
Category: Incorporation
Type: UDART(NI)
Description: Updated articles
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Nov 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 26 Oct 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 19/04/99 annual return shuttle
Documents
Legacy
Date: 05 Jan 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 06 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 371S(NI)
Description: 19/04/98 annual return shuttle
Documents
Legacy
Date: 06 Oct 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 371S(NI)
Description: 19/04/97 annual return shuttle
Documents
Legacy
Date: 11 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 19/04/96 annual return shuttle
Documents
Legacy
Date: 12 Oct 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 19/04/95 annual return shuttle
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 01 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 19/04/94 annual return shuttle
Documents
Resolution
Date: 15 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 18 May 1993
Category: Annual-return
Type: 371S(NI)
Description: 19/04/93 annual return shuttle
Documents
Some Companies
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 06212627 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASGUARD LONDON PROTECTION SERVICES LIMITED
75 WESTERN ROAD,SOUTHALL,UB2 5HQ
Number: | 11304075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2D,HERNE BAY,CT6 7GQ
Number: | 09370371 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SOUTH MEADOW,CROWTHORNE,RG45 7HP
Number: | 10521128 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY OF LIFE CHARITABLE TRUST
8 CLEMENS STREET,LEAMINGTON SPA,CV31 2DL
Number: | 02438028 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
78 MONTROSE AVENUE,KENT,DA16 2QY
Number: | 04929496 |
Status: | ACTIVE |
Category: | Private Limited Company |