CORKHILL LODGE LIMITED
Status | ACTIVE |
Company No. | NI042577 |
Category | Private Limited Company |
Incorporated | 26 Feb 2002 |
Age | 22 years, 3 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
CORKHILL LODGE LIMITED is an active private limited company with number NI042577. It was incorporated 22 years, 3 months, 4 days ago, on 26 February 2002. The company address is 27 Coolmaghry Road 27 Coolmaghry Road, Co Tyrone, BT70 3HJ.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-23
Psc name: Kerrib Holding Co. Ltd
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary George Watt
Notification date: 2017-03-22
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-23
Psc name: Tom Potts
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Potts
Cessation date: 2017-03-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 21 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Potts
Termination date: 2017-03-23
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Margaret Potts
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-22
Officer name: Mr Gary George Watt
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Tom Potts
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 23 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-23
Charge number: NI0425770003
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 06 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 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: 12 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
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: 04 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Potts
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Margaret Potts
Documents
Change person secretary company with change date
Date: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Potts
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/02/09 annual return shuttle
Documents
Legacy
Date: 19 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/02/08 annual return shuttle
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/02/07 annual return shuttle
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/02/06 annual return shuttle
Documents
Legacy
Date: 05 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 26/02/04 annual return shuttle
Documents
Legacy
Date: 05 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Particulars of a mortgage charge
Date: 09 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 26/02/03 annual return shuttle
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Dec 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Oct 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 23 Oct 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 23 Oct 2002
Category: Reregistration
Type: 61(NI)
Description: Applicn to go LIMITED
Documents
Legacy
Date: 26 Feb 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 26 Feb 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 26 Feb 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 26 Feb 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 08210983 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLAKE HOUSE,BRIGHTON,BN1 1HA
Number: | 02549590 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
LOCARDS EXPLOSIVE SOLUTIONS LTD
192 MUIRHEAD AVENUE,LIVERPOOL,L13 0BA
Number: | 10812770 |
Status: | ACTIVE |
Category: | Private Limited Company |
225B WOOD STREET,LONDON,E17 3NT
Number: | 11754865 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHURCH PLACE,CRAIGAVON,BT66 6HD
Number: | NI622986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M3 KEMBLE ENTERPRISE PARK,GLOUCESTERSHIRE,GL7 6BQ
Number: | 04113917 |
Status: | ACTIVE |
Category: | Private Limited Company |