KPM CONSTRUCTION (NI) LIMITED

25 New Line Road, Limavady, BT49 9NF, Northern Ireland
StatusACTIVE
Company No.NI606614
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 2 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

KPM CONSTRUCTION (NI) LIMITED is an active private limited company with number NI606614. It was incorporated 13 years, 2 months, 21 days ago, on 15 March 2011. The company address is 25 New Line Road, Limavady, BT49 9NF, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 36 GBP

Date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Patricia Ann Mccauley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Unit 9 / 20F Barbour Gardens Dunmurry Belfast BT17 9AB

New address: 25 New Line Road Limavady BT49 9NF

Change date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Mclaughlin

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Kevin Patrick Mclaughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

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: 16 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: Unit 9 / 20F Barbour Gardens Dunmurry Belfast BT17 9AB

Old address: Unit B3 Kilbegs Business Park Fergusons Way Kilbegs Road Antrim BT41 4LZ

Change date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Mr Kevin Patrick Mclaughlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: Unit 12D Rathenraw Industrial Estate Antrim Antrim BT41 2SJ Northern Ireland

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Muresan

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Patrick Mclaughlin

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ Northern Ireland

Change date: 2013-08-22

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all about properteeze LIMITED\certificate issued on 20/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Moore

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Noeleen Muresan

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 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: 26 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Moore

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Muresan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 2 Downpatrick Street Rathfriland Newry Co. Down BT34 5DG Northern Ireland

Change date: 2011-05-11

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMESTICUS LTD

310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:11449952
Status:ACTIVE
Category:Private Limited Company

ELSMORE PROPERTIES LTD

CLARENCE HOUSE,ELSTEAD,GU8 6HP

Number:09314893
Status:ACTIVE
Category:Private Limited Company

EVENT HERO LTD

65 ABBEY GREEN,SPENNYMOOR,DL16 6PD

Number:11808219
Status:ACTIVE
Category:Private Limited Company

MKCL LIMITED

21 HIGHSTONEHALL ROAD,HAMILTON,ML3 8LU

Number:SC605653
Status:ACTIVE
Category:Private Limited Company

PHARMALYS LIMITED

3RD FLOOR,LONDON,W1S 4BH

Number:06485910
Status:ACTIVE
Category:Private Limited Company

THINK BLK BOX LTD

NO2 BRASSWORKS,LONDON,W2 2HD

Number:11106810
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