PORTADOWN MORTGAGE SHOP LIMITED
Status | ACTIVE |
Company No. | NI611881 |
Category | Private Limited Company |
Incorporated | 26 Mar 2012 |
Age | 12 years, 1 month, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
PORTADOWN MORTGAGE SHOP LIMITED is an active private limited company with number NI611881. It was incorporated 12 years, 1 month, 6 days ago, on 26 March 2012. The company address is 9 Market Street, Portadown, BT62 3JY, Armagh.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Resolution
Date: 08 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Jan 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 13 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Mary Kerr
Notification date: 2018-03-01
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 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: 09 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Philip Kerr
Documents
Some Companies
19 FOUNTAINS AVENUE,FELTHAM,TW13 5NU
Number: | 11105700 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STONEHILL RISE,DONCASTER,DN5 9HD
Number: | 11623491 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PENNYFIELDS,LONDON,E14 8HP
Number: | 11766034 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OAKLEY STREET,LONDON,SW3 5NN
Number: | 01677143 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD GLOBAL SERVICES INVESTMENT HOLDINGS LIMITED
11TH FLOOR, 200 ALDERSGATE STREET,,LONDON,EC1A 4HD
Number: | 11397275 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE STUDIOS,LONDON,W6 9BN
Number: | 09407909 |
Status: | ACTIVE |
Category: | Private Limited Company |