DONEGALL PARK MEWS MANAGEMENT CO LIMITED

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI616253
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-13

Capital : 7 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.R.R.E GROUP LIMITED

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

DAVID R REES LTD

UNIT J25 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY,SWANSEA,SA6 8QR

Number:07125311
Status:LIQUIDATION
Category:Private Limited Company

ENTEN LTD

BLACKWOOD ROAD, LILLYHALL, WORKINGTON BLACKWOOD ROAD,WORKINGTON,CA14 4JW

Number:11546242
Status:ACTIVE
Category:Private Limited Company

IRVINE TRADING LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL011245
Status:ACTIVE
Category:Limited Partnership

NAQVI PROPERTY MANAGEMENT LTD

66C ASKEW ROAD,LONDON,W12 9BJ

Number:10346186
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