KEMARK NO.2 LIMITED

11th Floor, East Tower 11th Floor, East Tower, Belfast, BT1 3LP, Northern Ireland
StatusACTIVE
Company No.NI042472
CategoryPrivate Limited Company
Incorporated08 Feb 2002
Age22 years, 3 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

KEMARK NO.2 LIMITED is an active private limited company with number NI042472. It was incorporated 22 years, 3 months, 15 days ago, on 08 February 2002. The company address is 11th Floor, East Tower 11th Floor, East Tower, Belfast, BT1 3LP, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2024

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: Oxford Street Capital Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Ashleigh Victoria Creighton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Mr Peter Alastair Creighton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Andrew Creighton

Appointment date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Creighton

Cessation date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Old address: Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland

Change date: 2021-07-26

New address: 11th Floor, East Tower Lanyon Place Belfast BT1 3LP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Old address: Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

Change date: 2017-06-14

New address: Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG

Old address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

Change date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG

Old address: C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 12 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2013

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: 12 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 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: 16 May 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr David Andrew Creighton

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: C/O Fgs Mcclure Watters Number One Lanyon Quay Belafst BT1 3LG

Change date: 2012-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2012

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenlynn Creighton

Termination date: 2011-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2012

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenlynn Creighton

Termination date: 2011-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2011

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: 01 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Glenlynn Creighton

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Andrew Creighton

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Creighton

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Glenlynn Creighton

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glenlynn Creighton

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 371A(NI)

Description: 08/02/09 annual return form

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Mar 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Mar 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Court-order

Type: REST(NI)

Description: Court restoration order

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Mar 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 24 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Mar 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 24 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Mar 2002

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Resolution

Date: 24 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Mar 2002

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Miscellaneous

Date: 08 Feb 2002

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 08 Feb 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ARTEFACT CARDS LIMITED

28A YORK STREET,LONDON,W1U 6QA

Number:08759785
Status:ACTIVE
Category:Private Limited Company

CLUNY PROPERTIES (PAISLEY) LIMITED

ASHTREES HOUSE,PAISLEY,PA1 2DL

Number:SC284800
Status:ACTIVE
Category:Private Limited Company

DEACONSBANK LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LS

Number:SC274549
Status:ACTIVE
Category:Private Limited Company

H.M. ELECTRICS LIMITED

95 GLEN ROAD,CO.LONDONDERRY,BT46 5JG

Number:NI012055
Status:ACTIVE
Category:Private Limited Company

J & I ARB HORTICULTURE LIMITED

THE YEW TREE INN HIGH STREET,WREXHAM,LL12 8RF

Number:11942807
Status:ACTIVE
Category:Private Limited Company

MCCULLOCH PSYCHOLOGY LIMITED

THE COACH HOUSE,LONDON,W5 5ER

Number:08951591
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