CARCULLION PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI608544 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | Northern Ireland |
SUMMARY
CARCULLION PROPERTIES LIMITED is an active private limited company with number NI608544. It was incorporated 12 years, 8 months, 19 days ago, on 09 August 2011. The company address is 6 Trevor Hill, Newry, BT34 1DN, County Down.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Rogers
Notification date: 2022-05-27
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pauline Rogers
Notification date: 2022-05-27
Documents
Cessation of a person with significant control
Date: 09 Aug 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Rogers
Cessation date: 2022-05-27
Documents
Cessation of a person with significant control
Date: 09 Aug 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ciaran Rogers
Cessation date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Rogers
Notification date: 2021-05-26
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Rogers
Cessation date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Rogers
Termination date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Rogers
Termination date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Jason Rogers
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Rogers
Termination date: 2021-05-26
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Rogers
Appointment date: 2018-04-06
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
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: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Rogers
Termination date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 12 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
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: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Capital allotment shares
Date: 21 Feb 2012
Action Date: 02 Feb 2012
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2012-02-02
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aisling Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Denise Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ciaran Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tanya Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacqueline Rogers
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Rogers
Documents
Change person secretary company with change date
Date: 21 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Rogers
Change date: 2012-02-02
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Rogers
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Rogers
Documents
Appoint person secretary company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Rogers
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: Oldtown House 26 Oldtown Lane Annalong Co. Down BT34 4XF Northern Ireland
Documents
Some Companies
1 KENSINGTON ROAD MANAGEMENT COMPANY LIMITED
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 08898128 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | 09948665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 RUNWAY FARM TECHNICAL PARK,KENILWORTH,CV8 1NQ
Number: | 09272555 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDITCH INNS (BATHGATE) LIMITED
25 BALLENCRIEFF MILL BALMUIR ROAD,WEST LOTHIAN,EH48 4LL
Number: | SC598799 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEECH PARK,COWBRIDGE,CF71 7NH
Number: | 10822919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 RONALDS WAY,LIVERPOOL,L23 9XU
Number: | 05005909 |
Status: | ACTIVE |
Category: | Private Limited Company |