SHG (NI) LIMITED
Status | ACTIVE |
Company No. | NI065419 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 16 years, 11 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
SHG (NI) LIMITED is an active private limited company with number NI065419. It was incorporated 16 years, 11 months, 22 days ago, on 26 June 2007. The company address is 35a Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bronagh Creery
Appointment date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
Old address: 1a Largy Road Crumlin BT29 4AH Northern Ireland
New address: 35a Mallusk Enterprise Park Newtownabbey BT36 4GN
Change date: 2023-10-12
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikolai Koplewsky
Change date: 2020-01-16
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolai Koplewsky
Appointment date: 2020-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicolas Koplewsky
Change date: 2020-01-01
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicolas Koplewsky
Change date: 2020-01-01
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicolas Koplewsky
Change date: 2020-01-01
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicolas Koplewsky
Notification date: 2020-01-01
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Nicolas Koplewsky
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mrs Rosaleen Diane Koplewsky
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aleksandr Koplewsky
Appointment date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Rosaleen Diane Koplewsky
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-01
Officer name: Mr Nikolai Koplewsky
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosaleen Diane Koplewsky
Change date: 2019-12-19
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-31
Officer name: Rosaleen Diane Koplewsky
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicolas Koplewsky
Cessation date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Koplewsky
Termination date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: 1a Largy Road Crumlin BT29 4AH
Change date: 2019-11-20
Old address: 1 Woodland Manor Belfast BT8 7RG
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Koplewsky
Change date: 2019-03-29
Documents
Change person secretary company with change date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-29
Officer name: Mrs Diane Koplewsky
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nikolai Koplewsky
Change date: 2019-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nikolai Koplewsky
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/06/09 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 06 Apr 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/06/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 02 Apr 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
13B THE VALE,LONDON,W3 7SH
Number: | 11537867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBARA JACOBY (2005) DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05191960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXWELL VILLAGE STORE THE STREET,CHELMSFORD,CM1 4PA
Number: | 11840191 |
Status: | ACTIVE |
Category: | Private Limited Company |
KCL & H TRUSTEE COMPANY LIMITED
22 ST. GEORGES STREET,STAMFORD,PE9 2BU
Number: | 10284527 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PALK STREET,DEVON,TQ2 5EL
Number: | 03738888 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOL HOUSE CORAMS,WELLINGTON,TA21 9HP
Number: | 11959335 |
Status: | ACTIVE |
Category: | Private Limited Company |