MAINSTAY DRP
Status | ACTIVE |
Company No. | NI024793 |
Category | |
Incorporated | 12 Sep 1990 |
Age | 33 years, 8 months, 19 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0247930003
Documents
Appoint person secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dan O'donoghue
Documents
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Gorman
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Kelly
Documents
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
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
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
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
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
Change of name notice
Date: 07 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rita Majella Mcnamee Walsh
Documents
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
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
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
Legacy
Date: 15 Dec 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 12/09/08 annual return shuttle
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 12/09/07 annual return shuttle
Documents
Legacy
Date: 02 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 12/09/06 annual return shuttle
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 12/09/05 annual return shuttle
Documents
Legacy
Date: 10 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 12/09/04 annual return shuttle
Documents
Legacy
Date: 07 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 12/09/03 annual return shuttle
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 12/09/02 annual return shuttle
Documents
Legacy
Date: 18 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 30 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 12/09/01 annual return shuttle
Documents
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
Legacy
Date: 07 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 12/09/98 annual return shuttle
Documents
Some Companies
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 07597897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 BLYTHE ROAD,,W14 0HG
Number: | 06465349 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 07341189 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BYNG ROAD,HERTFORDSHIRE,EN5 4NP
Number: | 03184919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELWELLS CLOSE,BILSTON,WV14 9YH
Number: | 10900082 |
Status: | ACTIVE |
Category: | Private Limited Company |