KARL GREENFARM PROPERTIES LIMITED

92 Old Ballyrobin Road 92 Old Ballyrobin Road, Countyrim, BT41 4TJ
StatusDISSOLVED
Company No.NI047955
CategoryPrivate Limited Company
Incorporated18 Sep 2003
Age20 years, 8 months, 29 days
JurisdictionNorthern Ireland
Dissolution18 Jul 2023
Years10 months, 30 days

SUMMARY

KARL GREENFARM PROPERTIES LIMITED is an dissolved private limited company with number NI047955. It was incorporated 20 years, 8 months, 29 days ago, on 18 September 2003 and it was dissolved 10 months, 30 days ago, on 18 July 2023. The company address is 92 Old Ballyrobin Road 92 Old Ballyrobin Road, Countyrim, BT41 4TJ.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noel Murphy

Cessation date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: William Rush

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric George Blackbourne

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Noel Ferris Murphy

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type

Date: 28 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Rush

Change date: 2010-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Aug 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Feb 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 18/09/07

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Feb 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 18/09/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Sep 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 18/09/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Oct 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Aug 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Aug 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Oct 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Oct 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

JAMES BRANAGAN LTD

8 HARROW ROAD,NEWPORT,NP19 0BT

Number:10816041
Status:ACTIVE
Category:Private Limited Company

LAMBDA SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09368818
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERTS ACCESS LTD

UNIT 27 HANSBY DRIVE,LIVERPOOL,L24 9LG

Number:10728328
Status:ACTIVE
Category:Private Limited Company

SAMBURAN LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11134995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKYE'S THE LIMIT TEA ROOM LTD

26 COLIN GARDENS,LONDON,NW9 6EJ

Number:11234784
Status:ACTIVE
Category:Private Limited Company

THEKOLLECTIVEGROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11412172
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