MAPLE GROVE (DROMARA) LTD
Status | ACTIVE |
Company No. | NI051947 |
Category | Private Limited Company |
Incorporated | 04 Oct 2004 |
Age | 19 years, 6 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
MAPLE GROVE (DROMARA) LTD is an active private limited company with number NI051947. It was incorporated 19 years, 6 months, 24 days ago, on 04 October 2004. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Old address: 122B Quarry Lane Dublin Road Newry County Down BT35 8QP
New address: 1 Kildare Street Newry BT34 1DQ
Change date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-15
Officer name: Mr Patrick James Mcveigh
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Jack James Mcveigh
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Samuel Corbett
Termination date: 2016-09-07
Documents
Termination secretary company with name termination date
Date: 26 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Corbett
Termination date: 2016-09-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack James Mcveigh
Appointment date: 2014-01-01
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Mcveigh
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: 21 Gallows Street Dromore Co Down BT25 1BG
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Susan Mcveigh
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: Jonathan Samuel Corbett
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Appoint person secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Corbett
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Nelson
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Nelson
Documents
Change account reference date company current extended
Date: 28 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/10/08 annual return shuttle
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 371SR(NI)
Description: 04/10/07
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/10/05 annual return shuttle
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/10/06 annual return shuttle
Documents
Legacy
Date: 11 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 04 Oct 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 04 Oct 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 04 Oct 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 04 Oct 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
AMICUS DEVELOPMENT SERVICES LTD
BERE FARM BARN HEATH ROAD,SOUTHAMPTON,SO32 3QH
Number: | 09652212 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENMARKS CARPETS & BLINDS LIMITED
FIRST FLOOR OFFICE,HULL,HU3 4TX
Number: | 10538835 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIO PRODUCTS LABORATORY LIMITED
C/O BIO PRODUCTS LABORATORY,ELSTREE,WD6 3BX
Number: | 07343036 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | 10393219 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SCRAPTOFT LANE,LEICESTER,LE5 2FD
Number: | 05091078 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&S AVIATION TRAINING AND SECURITY LLP
REGUS UK LTD, 1200 THORPE PARK,LEEDS,LS15 8ZA
Number: | OC421613 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |