PARKMOUNT HOUSING DEVELOPMENT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI065958 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
PARKMOUNT HOUSING DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active private limited company with number NI065958. It was incorporated 16 years, 9 months, 24 days ago, on 15 August 2007. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Johanna Rooney
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr Patrick James Mcveigh
Documents
Termination secretary company with name termination date
Date: 11 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Philip Tweedie Ltd
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Old address: 62-64 New Row Coleraine BT52 1EJ Northern Ireland
New address: 1 Kildare Street Newry BT34 1DQ
Change date: 2022-10-11
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Johanna Rooney
Appointment date: 2021-09-13
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-13
Officer name: Philip John Morrison Tweedie
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Morrison Tweedie
Appointment date: 2019-01-21
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Lundy
Termination date: 2019-01-25
Documents
Termination secretary company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip John Morrison Tweedie
Termination date: 2018-10-22
Documents
Appoint corporate secretary company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Philip Tweedie Ltd
Appointment date: 2018-10-22
Documents
Appoint person secretary company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-22
Officer name: Mr Philip John Morrison Tweedie
Documents
Termination secretary company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-22
Officer name: Matt Mcgookin
Documents
Notification of a person with significant control statement
Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matt John Mcgookin
Cessation date: 2018-09-08
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonia Millar
Cessation date: 2018-09-08
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Matt Mcgookin
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-05
Officer name: Mr Matt Mcgookin
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-03
Officer name: Jack Ringland
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
New address: 62-64 New Row Coleraine BT52 1EJ
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-30
Officer name: C. Sonia Millar
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Christine Hutchinson
Termination date: 2017-01-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Appoint person director company with name date
Date: 25 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Lundy
Appointment date: 2016-03-21
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Ringland
Appointment date: 2015-03-04
Documents
Accounts with made up date
Date: 06 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with made up date
Date: 11 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with made up date
Date: 13 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: Csm 60 Lisburn Road Belfast BT9 6AF
Documents
Accounts with made up date
Date: 28 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with made up date
Date: 17 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shauna O'hare
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Mcildowney
Documents
Accounts with made up date
Date: 05 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/08/09 annual return shuttle
Documents
Legacy
Date: 06 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/08/08 annual return shuttle
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
ABBEY BUSINESS EQUIPMENT LIMITED
CAXTON HOUSE WATERMARK WAY,HERTFORD,SG13 7TZ
Number: | 02200765 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EGLINGTON AVENUE,PRESCOT,L35 3RB
Number: | 11765783 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NEVANTHON ROAD,LEICESTER,LE3 6DR
Number: | 09671392 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, RAVENSBOURNE LODGE,BROMLEY,BR1 4AD
Number: | 11535665 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10952885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNETRONICS CONSULTING LIMITED
10 BENN HOUSE VALLEY GROVE,LONDON,SE7 8AX
Number: | 10838378 |
Status: | ACTIVE |
Category: | Private Limited Company |