WHITE FENCE PROPERTIES LIMITED

45-46 Queens Parade, Bangor, BT20 3BH, Northern Ireland
StatusACTIVE
Company No.NI038755
CategoryPrivate Limited Company
Incorporated08 Jun 2000
Age23 years, 11 months, 23 days
JurisdictionNorthern Ireland
Dissolution29 Nov 2016
Years7 years, 6 months, 2 days

SUMMARY

WHITE FENCE PROPERTIES LIMITED is an active private limited company with number NI038755. It was incorporated 23 years, 11 months, 23 days ago, on 08 June 2000 and it was dissolved 7 years, 6 months, 2 days ago, on 29 November 2016. The company address is 45-46 Queens Parade, Bangor, BT20 3BH, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-04

Psc name: Graeme Douglas Peddieson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mr Graeme Douglas Peddieson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Sharrif

Termination date: 2023-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-04

Psc name: Ibrahim Sharrif

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Drummond

Appointment date: 2023-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Sharrif

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Jacqueline Kirkpatrick-Stagg

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-06

Psc name: Ibrahim Sharrif

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-06

Psc name: Jacqueline Kirkpatrick Stagg

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jacqueline Kirkpatrick-Stagg

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 116 Tennent Street Belfast Antrim BT13 3GE

New address: 45-46 Queens Parade Bangor BT20 3BH

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Kirkpatrick Stagg

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: 116 Tennent Street Belfast Antrim BT13 3GE

Change date: 2017-11-27

Old address: 116 Bell Close Belfast BT13 3GH Northern Ireland

Documents

View document PDF

Annual return company with made up date

Date: 27 Nov 2017

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Administrative restoration company

Date: 27 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 657 Antrim Road Belfast BT15 4EF

Change date: 2016-02-05

New address: 116 Bell Close Belfast BT13 3GH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 657 Antrim Road Belfast BT15 4EF

Old address: 81 Galgorm Road Ballymena BT42 1AA

Change date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: Unit 5 Michelin Road Mallusk BT36 4PT BT36 4PT Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: 81 Galgorm Road Ballymena County Antrim BT42 1AA Northern Ireland

Change date: 2012-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 08 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-08

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jackie Kirkpatrick

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 6a Seacliff Road Bangor Co Down BT23 5UI

Change date: 2009-10-21

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mccloskey

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hayes

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/06/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Feb 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 19 Feb 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 08 Jun 2000

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 08 Jun 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

32 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED

32 MONTPELLIER SPA ROAD,CHELTENHAM,GL50 1UL

Number:02971185
Status:ACTIVE
Category:Private Limited Company

HITCHIN MARKETS LIMITED

1A CHURCHYARD,HITCHIN,SG5 1HR

Number:06609251
Status:ACTIVE
Category:Private Limited Company

JELGAVE LTD

27 BOLINGBROKE ROAD,LONDON,W14 0AJ

Number:09500227
Status:ACTIVE
Category:Private Limited Company

JOHN BRADWALL LIMITED

THE COPPER ROOM DEVA CENTRE,SALFORD,M3 7BG

Number:11280088
Status:ACTIVE
Category:Private Limited Company

TEA LIMITED

TEA LIMITED,LONDON,EC4M 7DX

Number:05329931
Status:LIQUIDATION
Category:Private Limited Company

THE SPICERACK (UK) LIMITED

1 REES DRIVE,,HA7 4YN

Number:05422361
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