NUGENT (HOLDINGS) LIMITED

La Mon Hotel And Country Club Gransha Road La Mon Hotel And Country Club Gransha Road, Newtownards, BT23 5RF, County Down
StatusACTIVE
Company No.NI616282
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 4 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

NUGENT (HOLDINGS) LIMITED is an active private limited company with number NI616282. It was incorporated 11 years, 4 months, 9 days ago, on 11 January 2013. The company address is La Mon Hotel And Country Club Gransha Road La Mon Hotel And Country Club Gransha Road, Newtownards, BT23 5RF, County Down.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-29

New date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-23

Capital : 336,120 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-16

Psc name: Craigantlet Holdings Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Charles Ferris Beverland

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Ferris Beverland

Cessation date: 2019-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: La Mon Hotel and Country Club Gransha Road Comber Newtownards County Down BT23 5RF

Old address: Portaferry House 6 Coach Road Portaferry Co. Down BT22 1PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Resolution

Date: 26 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Ferris Beverland

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-16

Capital : 296,120 GBP

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARLEY STREET INSURANCE GROUP LIMITED

25 ATHENA COURT,WARWICK,CV34 6RT

Number:07681882
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL 2 DP LTD

DOMINO'S PIZZA,HARTLEPOOL,TS26 9EA

Number:10610394
Status:ACTIVE
Category:Private Limited Company

LLOYD REEVES VENTURES LIMITED

SPECTRUM HOUSE,HOVE,BN3 5AA

Number:10467935
Status:ACTIVE
Category:Private Limited Company

NILECOST LIMITED

UNIT 003, PARMA HOUSE PARMA HOUSE,LONDON,N22 6UL

Number:06192242
Status:ACTIVE
Category:Private Limited Company

PM FINANCIAL SERVICES LIMITED

18 LANGFORD WAY,LEICESTER,LE5 0BA

Number:11094253
Status:ACTIVE
Category:Private Limited Company

SHANGHAI LINGXI TRADING CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08727027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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