GRAMPIAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI056151 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 9 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
GRAMPIAN PROPERTIES LIMITED is an active private limited company with number NI056151. It was incorporated 18 years, 9 months, 27 days ago, on 09 August 2005. The company address is 60 Collin Road 60 Collin Road, Ballyclare, BT39 9TF, County Antrim.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 27 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0561510004
Charge creation date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Dorcas Nelson
Change date: 2014-08-09
Documents
Change person secretary company with change date
Date: 12 Sep 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-09
Officer name: Mrs Linda Dorcas Nelson
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 06 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF
Change date: 2014-02-07
Documents
Termination director company with name termination date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Albert Mahon
Termination date: 2013-10-22
Documents
Termination director company with name termination date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mahon
Termination date: 2013-10-22
Documents
Termination director company with name termination date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-22
Officer name: Mark Brian Loane
Documents
Termination director company with name termination date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Joyce Loane
Termination date: 2013-10-22
Documents
Appoint person secretary company with name date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Dorcas Nelson
Appointment date: 2013-10-22
Documents
Termination secretary company with name termination date
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-22
Officer name: David Albert Mahon
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
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: 23 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Andrew Robert Woodside Nelson
Documents
Change person secretary company with change date
Date: 17 Dec 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Albert Mahon
Change date: 2010-08-09
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Linda Dorcas Nelson
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 11 May 2010
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/08/08 annual return shuttle
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 371SR(NI)
Description: 09/08/07
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/08/06 annual return shuttle
Documents
Legacy
Date: 11 Sep 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 06 Oct 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 06 Oct 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 05 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 05 Oct 2005
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 05 Oct 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 05 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 26 Sep 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
FLAT C COLTMAN STREET,HULL,HU3 2SG
Number: | 11607200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11233114 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNETT HOUSE BROAD STREET,NEWBURY,RG20 7LW
Number: | 07472781 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG
Number: | 10221429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27E,LAUNCESTON,PL15 8EX
Number: | 11362410 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAEME HOUSE,LIVERPOOL,L2 7ZH
Number: | 07531330 |
Status: | ACTIVE |
Category: | Private Limited Company |