MOYKEERAN PROJECT MANAGEMENT LIMITED

17-19 Dungannon Road, Cookstown, BT80 8TL, County Tyrone, Northern Ireland
StatusACTIVE
Company No.NI615432
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

MOYKEERAN PROJECT MANAGEMENT LIMITED is an active private limited company with number NI615432. It was incorporated 11 years, 7 months, 6 days ago, on 12 November 2012. The company address is 17-19 Dungannon Road, Cookstown, BT80 8TL, County Tyrone, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Nov 2021

Action Date: 26 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ita Gillis

Appointment date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: James Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Laverty

Appointment date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mrs Emelda Catherine O'neill

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Bay Trust International Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

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: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Jonathan Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: C/O Asm Ltd the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED

New address: 17-19 Dungannon Road Cookstown County Tyrone BT80 8TL

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Seamus (James) Mcaleer

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-04

Officer name: Mr James Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Eamonn Laverty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

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: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Kelly

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. QUINN BUILDING CONTRACTORS LIMITED

STORAGE WAREHOUSE RAILWAY TERRACE,PONTYPOOL,NP4 5EJ

Number:04249872
Status:ACTIVE
Category:Private Limited Company

AMORY DEVELOPMENTS (ELY) LIMITED

75 NEWNHAM STREET,ELY,CB7 4PQ

Number:01764552
Status:ACTIVE
Category:Private Limited Company

ATLANTAS CONSTRUCTION LTD

THE GATEHOUSE,ILFORD,IG2 6EW

Number:08982432
Status:ACTIVE
Category:Private Limited Company

JALDEX LTD

5 TEES VIEW,BARNARD CASTLE,DL12 9RN

Number:09586820
Status:ACTIVE
Category:Private Limited Company

RJT PROPERTIES LIMITED

DERING LODGE WALNUT TREE FARM,ASHFORD,TN27 0PS

Number:07840294
Status:ACTIVE
Category:Private Limited Company

TAIL WIND ENGINEERING LIMITED

C/O ANDREW MILLER & CO STRATTON CLEEVE,CIRENCESTER,GL7 2JD

Number:03284692
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