CARMAVE PROPERTIES LIMITED

Dean Swift Building Armagh Business Park Dean Swift Building Armagh Business Park, Armagh, BT60 1HW, Armagh, United Kingdom
StatusACTIVE
Company No.NI041561
CategoryPrivate Limited Company
Incorporated21 Sep 2001
Age22 years, 8 months, 10 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-29

Capital : 202 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/09/03 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 21/09/02 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Aug 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

INVENTIVA LIMITED

MARIGNY,FARNHAM,GU9 8BQ

Number:08073105
Status:ACTIVE
Category:Private Limited Company

JEREMY HARROLD CONSULTING LTD

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

MURRAY JEWELLERY LTD

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

RSM BUILDING CONTRACTORS LTD

1A HOADS WOOD ROAD,HASTINGS,TN34 2BJ

Number:10503396
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