KPM CONSTRUCTION (NI) LIMITED
Status | ACTIVE |
Company No. | NI606614 |
Category | Private Limited Company |
Incorporated | 15 Mar 2011 |
Age | 13 years, 2 months, 21 days |
Jurisdiction | Northern 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
Capital allotment shares
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2024-01-01
Documents
Capital allotment shares
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2024-01-01
Documents
Capital allotment shares
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 70 GBP
Date: 2024-01-01
Documents
Capital allotment shares
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 36 GBP
Date: 2024-01-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadette Muresan
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Patrick Mclaughlin
Documents
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
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
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
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Moore
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bernadette Noeleen Muresan
Documents
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
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
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Moore
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jody Muresan
Documents
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
Some Companies
310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 11449952 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE HOUSE,ELSTEAD,GU8 6HP
Number: | 09314893 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ABBEY GREEN,SPENNYMOOR,DL16 6PD
Number: | 11808219 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGHSTONEHALL ROAD,HAMILTON,ML3 8LU
Number: | SC605653 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 4BH
Number: | 06485910 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO2 BRASSWORKS,LONDON,W2 2HD
Number: | 11106810 |
Status: | ACTIVE |
Category: | Private Limited Company |