DONEGALL PARK MEWS MANAGEMENT CO LIMITED
Status | ACTIVE |
Company No. | NI616253 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
DONEGALL PARK MEWS MANAGEMENT CO LIMITED is an active private limited company with number NI616253. It was incorporated 11 years, 4 months, 26 days ago, on 10 January 2013. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Old address: Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF Northern Ireland
New address: 238a Kingsway Dunmurry Belfast BT17 9AE
Change date: 2022-03-09
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Appoint person secretary company with name date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lisa Glennon
Appointment date: 2020-12-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles White Ltd
Termination date: 2019-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Mcvitty-O'hara
Appointment date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: Charles White 3rd Floor, Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
Change date: 2019-10-10
New address: Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
Documents
Notification of a person with significant control statement
Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Matthews
Cessation date: 2019-03-29
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Mark Matthews
Documents
Appoint corporate secretary company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-03-29
Officer name: Charles White Ltd
Documents
Termination secretary company with name termination date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Matthews
Termination date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: C/O Mooney Matthews Linenhall Exchange First Floor 26 Linenhall Street Belfast Antrim BT2 8BG
New address: Charles White 3rd Floor, Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Certificate change of name company
Date: 13 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chj (102) LIMITED\certificate issued on 13/10/14
Documents
Capital allotment shares
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-13
Capital : 7 GBP
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Matthews
Appointment date: 2014-10-13
Documents
Appoint person secretary company with name date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-13
Officer name: Mr Mark Matthews
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-13
Officer name: Mark Tinman
Documents
Termination secretary company with name termination date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-13
Officer name: Mark Tinman
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
New address: C/O Mooney Matthews Linenhall Exchange First Floor 26 Linenhall Street Belfast Antrim BT2 8BG
Old address: Norwich Union House 7 Fountain Street Belfast County Antrim BT1 5EA
Change date: 2014-10-13
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10018047 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPECREST INTERNATIONAL LIMITED
105 LONDON STREET,READING,RG1 4QA
Number: | 06927632 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J25 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY,SWANSEA,SA6 8QR
Number: | 07125311 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLACKWOOD ROAD, LILLYHALL, WORKINGTON BLACKWOOD ROAD,WORKINGTON,CA14 4JW
Number: | 11546242 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL011245 |
Status: | ACTIVE |
Category: | Limited Partnership |
66C ASKEW ROAD,LONDON,W12 9BJ
Number: | 10346186 |
Status: | ACTIVE |
Category: | Private Limited Company |