CARMAVE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI041561 |
Category | Private Limited Company |
Incorporated | 21 Sep 2001 |
Age | 22 years, 8 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
CARMAVE PROPERTIES LIMITED is an active private limited company with number NI041561. It was incorporated 22 years, 8 months, 10 days ago, on 21 September 2001. The company address is Dean Swift Building Armagh Business Park Dean Swift Building Armagh Business Park, Armagh, BT60 1HW, Armagh, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
New address: Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW
Old address: River House Home Avenue Newry Co Down BT34 2DL
Documents
Cessation of a person with significant control
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Morgan Toner
Cessation date: 2023-08-02
Documents
Notification of a person with significant control
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-02
Psc name: Envirogreen Polymers Limited
Documents
Termination director company with name termination date
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oonagh Toner
Termination date: 2023-08-02
Documents
Termination director company with name termination date
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgan Toner
Termination date: 2023-08-02
Documents
Termination secretary company with name termination date
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-02
Officer name: Oonagh Toner
Documents
Appoint person director company with name date
Date: 18 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Guy
Appointment date: 2023-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0415610002
Charge creation date: 2023-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 02 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type audited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Mortgage satisfy charge full
Date: 09 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-29
Capital : 202 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change person secretary company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-21
Officer name: Mrs Oonagh Toner
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-21
Officer name: Mr Morgan Toner
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person secretary company with change date
Date: 30 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-21
Officer name: Mrs Oonagh Toner
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Mr Morgen Toner
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Mrs Oonagh Toner
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 21 Sep 2006
Category: Annual-return
Type: AR01
Made up date: 2006-09-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 21 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 21 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 09 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 07 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 21/09/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 13 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/09/03 annual return shuttle
Documents
Legacy
Date: 08 Oct 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 13 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/09/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 20 Aug 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 10 May 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 26 Jan 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Dec 2001
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Dec 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 21 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2001
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Sep 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Sep 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 Sep 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 21 Sep 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
MARIGNY,FARNHAM,GU9 8BQ
Number: | 08073105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 10489775 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAKING IT HAPPEN MARKETING LIMITED
26 COOPERATIVE TERRACE,DURHAM,DH6 4DQ
Number: | 09283624 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TALBOT STREET,BELFAST,BT1 2LD
Number: | NI620373 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX RESOURCING SERVICES (SOUTHAMPTON) LLP
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | OC307163 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1A HOADS WOOD ROAD,HASTINGS,TN34 2BJ
Number: | 10503396 |
Status: | ACTIVE |
Category: | Private Limited Company |