PARKMOUNT CRESCENT PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI072646 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
PARKMOUNT CRESCENT PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number NI072646. It was incorporated 15 years, 13 days ago, on 19 May 2009. The company address is 12 Mill Road, Ballyclare, BT39 9DY, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Higgins
Change date: 2022-05-11
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Higgins
Notification date: 2022-04-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
New address: 12 Mill Road Ballyclare BT39 9DY
Old address: 37 Main Street Ballyclare County Antrim BT39 9AA
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-24
Old address: 12 Mill Road Ballyclare BT39 9DY
Documents
Accounts with accounts type dormant
Date: 29 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person secretary company with change date
Date: 20 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mary Higgins
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Higgins
Change date: 2010-04-01
Documents
Legacy
Date: 31 May 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
CHARLES DOBIE BUILDERS LIMITED
28C CUMNOCK ROAD,MAUCHLINE,KA5 5AW
Number: | SC562707 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION & UTILITIES CONSULTANCY LIMITED
303 LARKSHALL ROAD,LONDON,E4 9HZ
Number: | 09130882 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE VIEW HOUSE,DARTFORD,DA1 5FU
Number: | 03619276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FL. 2 AQUINNA HOUSE,CAMBERLEY,GU15 3HR
Number: | 10928112 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CARROLL HOUSE,LONDON,W2 3PP
Number: | 07749032 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C MERCURY COURT,KNARESBOROUGH,HG5 8LF
Number: | 11250847 |
Status: | ACTIVE |
Category: | Private Limited Company |