WHITE FENCE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI038755 |
Category | Private Limited Company |
Incorporated | 08 Jun 2000 |
Age | 23 years, 11 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 29 Nov 2016 |
Years | 7 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 27 Nov 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jackie Kirkpatrick
Documents
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
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccloskey
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hayes
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Doherty
Documents
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
Particulars of a mortgage charge
Date: 30 Jan 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/06/08 annual return shuttle
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Particulars of a mortgage charge
Date: 07 Sep 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Jul 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/06/07 annual return shuttle
Documents
Legacy
Date: 10 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 13 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 08/06/05 annual return shuttle
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 08/06/04 annual return shuttle
Documents
Legacy
Date: 03 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 08/06/03 annual return shuttle
Documents
Legacy
Date: 29 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 08/06/02 annual return shuttle
Documents
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
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
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
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
Legacy
Date: 08 Jun 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
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 |
1A CHURCHYARD,HITCHIN,SG5 1HR
Number: | 06609251 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BOLINGBROKE ROAD,LONDON,W14 0AJ
Number: | 09500227 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,SALFORD,M3 7BG
Number: | 11280088 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEA LIMITED,LONDON,EC4M 7DX
Number: | 05329931 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 REES DRIVE,,HA7 4YN
Number: | 05422361 |
Status: | ACTIVE |
Category: | Private Limited Company |