MAINSTAY DRP

2 Cumulus Heights 2 Cumulus Heights, Downpatrick, BT30 6WT, Co Down
StatusACTIVE
Company No.NI024793
Category
Incorporated12 Sep 1990
Age33 years, 8 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

MAINSTAY DRP is an active with number NI024793. It was incorporated 33 years, 8 months, 19 days ago, on 12 September 1990. The company address is 2 Cumulus Heights 2 Cumulus Heights, Downpatrick, BT30 6WT, Co Down.



Company Fillings

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Ms Jennifer Hynds

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-22

Officer name: Dan O'donoghue

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Moore

Change date: 2023-10-06

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Miss Jayne Eleanor Mary Caven

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cordner Reid

Termination date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Mckinney

Termination date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Anne Therese Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr William Cordner Reid

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Niall Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Majella Mcnamee Walsh

Termination date: 2023-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Majella Mcnamee Walsh

Cessation date: 2023-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Helen Owen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Therese Kerr

Appointment date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mrs Rosemary Gorman

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr Philip Todd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Miss Jayne Eleanor Mary Caven

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Todd

Appointment date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Gorman

Appointment date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

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: 28 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Cyril Mckinney

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 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: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patrick Moore

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rita Majella Mcnamee Walsh

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Mccargo

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Eoin Gorman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Owen

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Moore

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Mary Mccargo

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr James Eoin Gorman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

New address: 2 Cumulus Heights Ballyvange Downpatrick Co Down BT30 6WT

Old address: Ballydugan Industrial Estate Ballydugan Road Downpatrick Co Down BT30 8HG

Change date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Strain

Termination date: 2013-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0247930003

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dan O'donoghue

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gorman

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Kelly

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downe residential project - the\certificate issued on 07/12/10

Documents

View document PDF

Change of name notice

Date: 07 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-12

Officer name: Mr James Eoin Gorman

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Moore

Change date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Elaine Strain

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Mary Mccargo

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rita Majella Mcnamee Walsh

Change date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Margaret Kelly

Change date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Mr James Eoin Gorman

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rita Majella Mcnamee Walsh

Documents

View document PDF

Legacy

Date: 21 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 12/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 12/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 12/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/00 annual return shuttle

Documents

Legacy

Date: 03 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 03 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 12/09/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 12/09/98 annual return shuttle

Documents


Some Companies

BARTON FLEMING LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:07597897
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR SHAMANIC ARTS

9 MILL LANE,HATHERSAGE,S32 1BG

Number:11587574
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHATTING GLASSES UK LIMITED

1 BLYTHE ROAD,,W14 0HG

Number:06465349
Status:ACTIVE
Category:Private Limited Company

MOONBUGS LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:07341189
Status:ACTIVE
Category:Private Limited Company

PANTECH (UK) LIMITED

71 BYNG ROAD,HERTFORDSHIRE,EN5 4NP

Number:03184919
Status:ACTIVE
Category:Private Limited Company

SPINE COMPLETE CARE LTD

1 ELWELLS CLOSE,BILSTON,WV14 9YH

Number:10900082
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