CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | NI037033 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 8 months |
Jurisdiction | Northern Ireland |
SUMMARY
CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED is an active private limited company with number NI037033. It was incorporated 24 years, 8 months ago, on 30 September 1999. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.
Company Fillings
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Elizabeth Hartley
Termination date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 15 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 21 Jul 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-23
Psc name: Sonia Millar
Documents
Confirmation statement with updates
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Glennon
Notification date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
Old address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
New address: 238a Kingsway Dunmurry Belfast BT17 9AE
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Elizabeth Hartley
Appointment date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person secretary company with name date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-28
Officer name: Ms Lisa Glennon
Documents
Termination secretary company with name termination date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-28
Officer name: Catherine Sonia Millar
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-17
Officer name: Sharon Jacqueline Monaghan
Documents
Termination secretary company with name termination date
Date: 17 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Jacqueline Monaghan
Termination date: 2019-06-17
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Burroughs
Appointment date: 2019-06-17
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person secretary company with change date
Date: 08 Sep 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-01
Officer name: Mrs Catherine Sonia Millar
Documents
Capital cancellation shares
Date: 04 Jun 2018
Action Date: 15 May 2018
Category: Capital
Type: SH06
Date: 2018-05-15
Capital : 8 GBP
Documents
Capital return purchase own shares
Date: 04 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-18
Officer name: Colleen Rice
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Old address: Csm 60 Lisburn Road BT9 6AF
Change date: 2012-08-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Colleen Rice
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Sharon Jacqueline Monaghan
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 30 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 30 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 28 Oct 2006
Category: Annual-return
Type: AR01
Made up date: 2006-10-28
Documents
Appoint person secretary company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Sonia Millar
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 20 Oct 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colleen Rice
Change date: 2008-10-20
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Higgins
Documents
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Higgins
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/08 annual accts
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/09/05 annual return shuttle
Documents
Legacy
Date: 26 Oct 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 28/02/04 annual accts
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/09/04 annual return shuttle
Documents
Legacy
Date: 12 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/09/03 annual return shuttle
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/09/02 annual return shuttle
Documents
Legacy
Date: 16 Dec 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/09/01 annual return shuttle
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 28/02/01 annual accts
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/09/00 annual return shuttle
Documents
Legacy
Date: 07 Nov 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 30 Sep 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 30 Sep 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 30 Sep 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 30 Sep 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
60 FRINTON ROAD, HOLLAND ON SEA,ESSEX,CO15 5UW
Number: | 04542535 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11106443 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 08252490 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LEGAL SERVICE CORPORATION LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09584041 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 WELLSHOT ROAD 1-2,GLASGOW,G32 7QD
Number: | SC504885 |
Status: | ACTIVE |
Category: | Private Limited Company |
D167 FRUIT & VEGETABLE MARKET,LONDON,SW8 5LL
Number: | 06460106 |
Status: | ACTIVE |
Category: | Private Limited Company |