GIANT MURPHY DISTILLERIES LTD
Status | ACTIVE |
Company No. | NI609182 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 8 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
GIANT MURPHY DISTILLERIES LTD is an active private limited company with number NI609182. It was incorporated 12 years, 8 months, 18 days ago, on 26 September 2011. The company address is 13 Greenpark Road 13 Greenpark Road, Newry, BT34 3EY, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 7 Shore Road Rostrevor Co. Down BT34 3EQ
Change date: 2020-10-28
New address: 13 Greenpark Road Rostrevor Newry BT34 3EY
Documents
Certificate change of name company
Date: 07 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shoreside developments LTD\certificate issued on 07/10/20
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-27
Psc name: George Tinnelly
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Tinnelly
Notification date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Leonard Tinnelly
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Some Companies
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 07592025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 08601022 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 WORCESTER ROAD,MALVERN,WR14 1AA
Number: | 08499764 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 ALDWICKBURY CRESCENT,HARPENDEN,AL5 5SS
Number: | 09744175 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A COLNEY HATCH LANE,LONDON,N10 1HA
Number: | 11883019 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A CHEAP STREET,SHERBORNE,DT9 3BA
Number: | 10555175 |
Status: | ACTIVE |
Category: | Private Limited Company |