ALLPLAY IRELAND LIMITED

12 Crabtree Road 12 Crabtree Road, BT24 8RH
StatusACTIVE
Company No.NI072650
CategoryPrivate Limited Company
Incorporated19 May 2009
Age15 years, 2 days
JurisdictionNorthern Ireland

SUMMARY

ALLPLAY IRELAND LIMITED is an active private limited company with number NI072650. It was incorporated 15 years, 2 days ago, on 19 May 2009. The company address is 12 Crabtree Road 12 Crabtree Road, BT24 8RH.



Company Fillings

Accounts with accounts type small

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Matthew James Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Ian Michael Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hollie Dowling

Appointment date: 2023-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Matthew James Davidson

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 250,200 GBP

Date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: Brian Thomas Rowland Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Rowland Mckee

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Brian Thomas Rowland Mckee

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-03

Psc name: Huck Nets (U.K.) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Hollie Louise Dowling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Spencer

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Ian Michael Spencer

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Connolly

Termination date: 2017-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Anne Esther Mckee

Termination date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Connolly

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hollie Louise Dowling

Appointment date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

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: 15 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

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: 10 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 22 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts amended with made up date

Date: 05 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 21 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

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: 06 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 31 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Anne Esther Mckee

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Thomas Rowland Mckee

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Thomas Rowland Mckee

Change date: 2010-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 19 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVINGTON INTERNATIONAL LIMITED

LECONFIELD HOUSE,LONDON,W1J 5JA

Number:05605632
Status:ACTIVE
Category:Private Limited Company

CARECONCEPTS (APPLETON) LIMITED

MARION LAUDER HOUSE 20 LINCOMBE ROAD,MANCHESTER,M22 1PY

Number:06516608
Status:ACTIVE
Category:Private Limited Company

NO CHINTZ LTD

12 HILTON STREET,MANCHESTER,M1 1JF

Number:06137340
Status:ACTIVE
Category:Private Limited Company

PHILP HOUSE FUTURES LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:08570273
Status:ACTIVE
Category:Private Limited Company

ROLFES REFURBS & PROPERTY MAINTENANCE LIMITED

12 STAFFORD GREEN,BASILDON,SS16 6DY

Number:10362236
Status:ACTIVE
Category:Private Limited Company

SAUNDERS TREE CONTRACTORS LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:07873034
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