MCCARTHY PRIME PROPERTIES LTD

3 Camowen Close 3 Camowen Close, Omagh, BT79 0QG, County Tyrone
StatusACTIVE
Company No.NI052166
CategoryPrivate Limited Company
Incorporated22 Oct 2004
Age19 years, 7 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

MCCARTHY PRIME PROPERTIES LTD is an active private limited company with number NI052166. It was incorporated 19 years, 7 months, 27 days ago, on 22 October 2004. The company address is 3 Camowen Close 3 Camowen Close, Omagh, BT79 0QG, County Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

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: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 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: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mrs Patricia Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Michael Mccarthy

Change date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

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: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Mccarthy

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-11

Officer name: Mrs Patricia Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Michael Mccarthy

Change date: 2013-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Mccarthy

Change date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Old address: 36 Ballinamullan Road Omagh Co Tyrone Bt79 Opt

Change date: 2014-10-28

New address: 3 Camowen Close Camowen Close Omagh County Tyrone BT79 0QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

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: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

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: 24 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

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: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

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: 28 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Patricia Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Mccarthy

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Michael Mccarthy

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 22/10/05 annual return shuttle

Documents

Legacy

Date: 16 Jun 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Oct 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 22 Oct 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 22 Oct 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

G&K TRANSPORT LIMITED

113 MARINA ROAD,BATHGATE,EH48 1TA

Number:SC610068
Status:ACTIVE
Category:Private Limited Company

GB SPORTS GROUP LTD

264-266 DURHAM ROAD,TYNE & WEAR,NE8 4JR

Number:05319850
Status:ACTIVE
Category:Private Limited Company

JEFFREY AND WHITE MANAGEMENT LTD

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:06193566
Status:ACTIVE
Category:Private Limited Company

LATERAL PERFORMANCE LIMITED

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:04517474
Status:ACTIVE
Category:Private Limited Company

PMF DESIGN LIMITED

47 SUNRIDGE CLOSE,NEWPORT PAGNELL,MK16 0LT

Number:09690100
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL ATELIER LTD

22 COLTMAN HOUSE 22 COLTMAN HOUSE,LONDON,SE10 9DW

Number:11388635
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