D.C. DEVELOPMENT & PLANNING (NI) LTD
Status | ACTIVE |
Company No. | NI033528 |
Category | Private Limited Company |
Incorporated | 27 Jan 1998 |
Age | 26 years, 4 months, 13 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Eastwood
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Eastwood
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Eastwood
Documents
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
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
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
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/01/09 annual return shuttle
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Particulars of a mortgage charge
Date: 13 Nov 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 29 Aug 2008
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/01/08 annual return shuttle
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 26 Sep 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/01/07 annual return shuttle
Documents
Legacy
Date: 14 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Feb 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 27/01/04 annual return shuttle
Documents
Legacy
Date: 02 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
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
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 27/01/02 annual return shuttle
Documents
Legacy
Date: 16 Dec 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
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
Legacy
Date: 27 Jan 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ
Number: | 07081190 |
Status: | ACTIVE |
Category: | Private Limited Company |
C4DI @THEDOCK,HULL,HU1 1UU
Number: | 10685514 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLT HOUSE THE GREEN,DISS,IP22 1RR
Number: | 08086335 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENWELL HOUSE,LONDON,N7 7BL
Number: | 06649064 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKSHOP, LITTLE YEAT FARM,AYLESBURY,HP18 0QH
Number: | 02234360 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DOVER STREET,LONDON,W1S 4NQ
Number: | 08168925 |
Status: | ACTIVE |
Category: | Private Limited Company |