SPERRIN HOMES LIMITED
Status | ACTIVE |
Company No. | NI051270 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 9 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
SPERRIN HOMES LIMITED is an active private limited company with number NI051270. It was incorporated 19 years, 9 months, 8 days ago, on 22 July 2004. The company address is Sperrin View Sperrin View, Moneymore, BT45 7XS.
Company Fillings
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 07 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Mallon
Change date: 2020-06-07
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 07 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-07
Psc name: Gerard Mallon
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Mallon
Termination date: 2020-06-07
Documents
Appoint person secretary company with name date
Date: 28 Sep 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Mallon
Appointment date: 2020-06-07
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mallon Gerard
Termination date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Mallon
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Helen Mallon
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mallon Gerard
Change date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/07/09 annual return shuttle
Documents
Legacy
Date: 26 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/07/08 annual return shuttle
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/07/07 annual return shuttle
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/07/06 annual return shuttle
Documents
Legacy
Date: 23 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 10 Aug 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 22/07/05 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 08 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 01 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Jul 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 22 Jul 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 22 Jul 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 22 Jul 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 04922769 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 NORTHOLT ROAD,MIDDLESEX,HA2 8EX
Number: | 03348707 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WELLESLEY ROAD,ILFORD,IG1 4LL
Number: | 10818576 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMESBY GRANGE HOMES 2019 LIMITED
17 DOMINION STREET,LONDON,EC2M 2EF
Number: | 11773908 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RAMBLERS CLOSE,NOTTINGHAM,NG4 2DN
Number: | 08674038 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BROCKLEY ROAD,LONDON,SE4 2RS
Number: | 10300557 |
Status: | ACTIVE |
Category: | Private Limited Company |