D.C. DEVELOPMENT & PLANNING (NI) LTD

2nd Floor Aisling House 2nd Floor Aisling House, Belfast, BT9 5FL
StatusACTIVE
Company No.NI033528
CategoryPrivate Limited Company
Incorporated27 Jan 1998
Age26 years, 4 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

D.C. DEVELOPMENT & PLANNING (NI) LTD is an active private limited company with number NI033528. It was incorporated 26 years, 4 months, 13 days ago, on 27 January 1998. The company address is 2nd Floor Aisling House 2nd Floor Aisling House, Belfast, BT9 5FL.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-31

Psc name: Mrs Lorraine Eastwood

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Ryan Henry Charles Eastwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mrs Lorraine Eastwood

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mrs Lorraine Eastwood

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Henry Charles Eastwood

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mrs Lorraine Eastwood

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lorraine Eastwood

Change date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Eastwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Eastwood

Change date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Eastwood

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Eastwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Nov 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Aug 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/01/03 annual return shuttle

Documents

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 27/01/01 annual return shuttle

Documents

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 27/01/99 annual return shuttle

Documents

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 27/01/00 annual return shuttle

Documents

Legacy

Date: 06 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

Legacy

Date: 01 Dec 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 01 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

Legacy

Date: 28 Feb 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 27 Jan 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 27 Jan 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

BLYGOLD NORTHERN LIMITED

OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:07081190
Status:ACTIVE
Category:Private Limited Company

JG WEB CONSULTANCY LTD

C4DI @THEDOCK,HULL,HU1 1UU

Number:10685514
Status:ACTIVE
Category:Private Limited Company

KEITH MARLEY LIMITED

HOLT HOUSE THE GREEN,DISS,IP22 1RR

Number:08086335
Status:ACTIVE
Category:Private Limited Company

MADE WITH MAGIC LIMITED

BENWELL HOUSE,LONDON,N7 7BL

Number:06649064
Status:ACTIVE
Category:Private Limited Company

NEW STREET MOTORS LIMITED

THE WORKSHOP, LITTLE YEAT FARM,AYLESBURY,HP18 0QH

Number:02234360
Status:ACTIVE
Category:Private Limited Company

PEKING-PARIS RALLY LIMITED

35 DOVER STREET,LONDON,W1S 4NQ

Number:08168925
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