CRAIGAVAD PARK MANAGEMENT COMPANY LTD

42 Queen Street, Belfast, BT1 6HL, Northern Ireland
StatusACTIVE
Company No.NI626732
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

CRAIGAVAD PARK MANAGEMENT COMPANY LTD is an active private limited company with number NI626732. It was incorporated 9 years, 8 months, 5 days ago, on 18 September 2014. The company address is 42 Queen Street, Belfast, BT1 6HL, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mrs Ashleigh Victoria Creightom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 42 Queen Street Belfast BT1 6HL

Old address: Lagan House 19 Clarendon Road Belfast Co Antrim BT1 3BG

Change date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor John Mulligan

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Sean Gerard Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Andrew Creighton

Appointment date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Vincent Canavan

Termination date: 2015-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOVER LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:04227866
Status:ACTIVE
Category:Private Limited Company

CONCORDIA FASHION LTD

50 MOUNTFIELD GARDENS,NEWCASTLE UPON TYNE,NE3 3DD

Number:11553821
Status:ACTIVE
Category:Private Limited Company

CSA ENGINEERING SERVICES LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:10075048
Status:ACTIVE
Category:Private Limited Company

HIGHSTONE MOTORS LTD

UNIT 7 CENTURY PARK DEARNE LANE,ROTHERHAM,S63 5DE

Number:07416024
Status:ACTIVE
Category:Private Limited Company

NATASHA LEVY PROPERTIES LTD

4 GLENWOOD CLOSE,LEICESTER,LE2 2PW

Number:11943576
Status:ACTIVE
Category:Private Limited Company

THE-SPRUCE GOOSE LTD

1A ORCHARD CLOSE,FRESHWATER,PO40 9BQ

Number:09678729
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