DESPARD LIMITED

12 Salters Grange Road, Armagh, BT61 8EX, Co. Armagh
StatusACTIVE
Company No.NI612575
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 15 days
JurisdictionNorthern Ireland

SUMMARY

DESPARD LIMITED is an active private limited company with number NI612575. It was incorporated 12 years, 1 month, 15 days ago, on 04 May 2012. The company address is 12 Salters Grange Road, Armagh, BT61 8EX, Co. Armagh.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Patricia Despard

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-30

Psc name: Patricia Mary Despard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NI property trader LTD\certificate issued on 02/09/15

Documents

View document PDF

Change of name notice

Date: 02 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gerald Martin Despard

Appointment date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Despard

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Despard

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: C/O C/O Gdp Partnership Limited Scottish Provident Buildings 7 Donegall Square West Belfast BT1 6JH Northern Ireland

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HAMMOCK LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:11882562
Status:ACTIVE
Category:Private Limited Company

JANCO REALTY LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:08830563
Status:ACTIVE
Category:Private Limited Company

LYONS & CO (NORTHALLERTON) LTD

121-123 HIGH STREET,NORTHALLERTON,DL7 8PQ

Number:11341237
Status:ACTIVE
Category:Private Limited Company

M R (GB) LTD

60 MAIN STREET,ISLE OF ISLAY,PA43 7JP

Number:SC468425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNNYBANK PROPERTY MANAGEMENT LTD

TYN Y COED,BALA,LL23 7NP

Number:08887586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEXAS FRANCHISEE LIMITED

REGUS CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:06648758
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