PORTAFERRY REGENERATION LIMITED
Status | ACTIVE |
Company No. | NI026977 |
Category | |
Incorporated | 29 Oct 1992 |
Age | 31 years, 7 months, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
PORTAFERRY REGENERATION LIMITED is an active with number NI026977. It was incorporated 31 years, 7 months, 6 days ago, on 29 October 1992. The company address is Unit 10 Brewery Yard Unit 10 Brewery Yard, Portaferry, BT22 1LT, Co. Down.
Company Fillings
Termination director company with name termination date
Date: 01 May 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Declan Watson
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Marie Austin
Documents
Accounts with accounts type small
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Porter
Appointment date: 2023-09-11
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Mcclements
Appointment date: 2023-09-11
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Mccarthy
Termination date: 2022-10-03
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-02
Officer name: Caroline Mageean
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Resolution
Date: 17 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mr Gerard Francis Lennon
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: 16 the Square Portaferry Down BT22 1LW
New address: Unit 10 Brewery Yard Church Street Portaferry Co. Down BT22 1LT
Change date: 2021-06-15
Documents
Accounts with accounts type small
Date: 06 Apr 2021
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 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Mrs Ann Marie Moreland
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: 16 the Square Portaferry Down BT22 1LW
Old address: 16 the Square Portaferry Down BT22 1LN
Change date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Terence Barry
Termination date: 2020-08-27
Documents
Resolution
Date: 03 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Mar 2020
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marie Austin
Appointment date: 2020-01-14
Documents
Accounts with accounts type small
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Francis Lennon
Termination date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-22
New address: 16 the Square Portaferry Down BT22 1LN
Old address: 8 Shore Road Shore Road Portaferry Newtownards BT22 1LA Northern Ireland
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-05
Officer name: Paul O'neill
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: David Warnock Elliott
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Caroline Mageean
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr David Warnock Elliott
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Murray
Termination date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 18 Jan 2019
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Terence Barry
Appointment date: 2018-07-02
Documents
Appoint person director company with name date
Date: 18 Jan 2019
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Arthur Birt
Appointment date: 2018-07-02
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cathal Gilmore
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr Mark Edward Rebbeck
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-11
Officer name: Carol Quinn
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Frances Mccormick
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-20
Old address: 30 the Square Portaferry Newtownards Down BT22 1LR
New address: 8 Shore Road Shore Road Portaferry Newtownards BT22 1LA
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: John Herlihy
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-07
Officer name: Christine Arthurs
Documents
Accounts with accounts type small
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Brown
Termination date: 2016-01-25
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anthony Murray
Appointment date: 2016-01-25
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Edmondson
Termination date: 2016-02-12
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Russell
Termination date: 2015-11-30
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr Paul O'neill
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr Richard Anderson
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Declan Watson
Appointment date: 2015-10-05
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imelda Maria Rogan
Termination date: 2015-09-09
Documents
Accounts with accounts type small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Houston
Termination date: 2015-05-31
Documents
Termination secretary company with name termination date
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie Austin
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Austin
Termination date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mrs William Brown
Documents
Accounts with accounts type
Date: 01 Dec 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: 10 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Appoint person director company with name date
Date: 10 Dec 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-28
Officer name: Mrs Imelda Rogan
Documents
Accounts with accounts type
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-19
Officer name: Ms Christine Arthurs
Documents
Termination director company with name termination date
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-23
Officer name: Joseph Timothy Michael Boyle
Documents
Appoint person director company with name date
Date: 25 Jul 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-24
Officer name: Ms Frances Mccormick
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-30
Officer name: Mrs Maureen Mccarthy
Documents
Termination director company with name termination date
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Francis Anderson
Termination date: 2012-09-30
Documents
Accounts with accounts type
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-01
Officer name: Mrs William Brown
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marie Austin
Appointment date: 2009-10-01
Documents
Appoint person secretary company with name date
Date: 04 Sep 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Marie Austin
Appointment date: 2011-12-01
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Michael Houston
Appointment date: 2012-01-30
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-30
Officer name: John Dumigan
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Quinn
Appointment date: 2012-01-30
Documents
Termination director company with name termination date
Date: 04 Sep 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-01
Officer name: Gertrude Allison Murphy
Documents
Termination director company with name termination date
Date: 04 Sep 2012
Action Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-23
Officer name: Brendan John Mcalea
Documents
Termination director company with name termination date
Date: 04 Sep 2012
Action Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Lawson
Termination date: 2012-08-23
Documents
Termination secretary company with name termination date
Date: 04 Sep 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gertrude Allison Murphy
Termination date: 2011-12-01
Documents
Annual return company with made up date no member list
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change person secretary company with change date
Date: 15 Dec 2011
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gertrude Allison Murphy
Change date: 2011-12-02
Documents
Termination director company with name termination date
Date: 15 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Nolan
Termination date: 2011-12-01
Documents
Termination director company with name termination date
Date: 15 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Austin
Termination date: 2011-12-01
Documents
Termination director company with name termination date
Date: 02 Nov 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-30
Officer name: Catherine Anne Mckimm
Documents
Change registered office address company with date old address
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-02
Old address: 11 the Strand Portaferry Co.Down BT22 1PF
Documents
Accounts with accounts type
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Some Companies
97 ALDERLEY ROAD,WILMSLOW,SK9 1PT
Number: | 10012340 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 08576305 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISA ATTENBOROUGH CONSULTING LIMITED
7 MERLIN COURT,AYLESBURY,HP19 8DP
Number: | 03483772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B,PENCOED,CF35 5AQ
Number: | 07227351 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05304902 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 11383703 |
Status: | ACTIVE |
Category: | Private Limited Company |