NACELLE PROPERTY LIMITED
Status | ACTIVE |
Company No. | NI630461 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
NACELLE PROPERTY LIMITED is an active private limited company with number NI630461. It was incorporated 9 years, 1 month, 21 days ago, on 02 April 2015. The company address is 16 Camlough Road, Newry, BT35 6JP, Down.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change person director company with change date
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-12
Officer name: Mr Thomas Mallon
Documents
Change person director company with change date
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Marie Mallon
Change date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: 16 Camlough Road Newry Down BT35 6JP
Old address: Unit 1 Bridge Technology Park Carnagat Lane Newry Down BT35 8XF
Change date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: 10 Heron Road Unit 3 Sydenham Business Park Belfast BT3 9LE Northern Ireland
Change date: 2016-12-09
New address: Unit 1 Bridge Technology Park Carnagat Lane Newry Down BT35 8XF
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-22
Charge number: NI6304610002
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6304610001
Charge creation date: 2016-02-12
Documents
Change account reference date company current extended
Date: 22 May 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-04-30
Documents
Some Companies
CAMELBACK ADMINISTRATION SERVICES LTD
42-48 CHARLBERT STREET,LONDON,NW8 7BU
Number: | 04548041 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10046295 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ESKDALE AVENUE,CORBY,NN17 1ET
Number: | 11954725 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGS COUNSELLING SERVICES & EDUCATION CONSULTANCY LTD
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11873326 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAWNS ROAD,WIMBORNE,BH21 2JP
Number: | 03029768 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCOTTISH VEIN CENTRE LIMITED
37A CUMBERLAND STREET,EDINBURGH,EH3 6RT
Number: | SC296154 |
Status: | ACTIVE |
Category: | Private Limited Company |