PRIORY POINT HOLYWOOD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI653795 |
Category | Private Limited Company |
Incorporated | 18 Jun 2018 |
Age | 5 years, 10 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
PRIORY POINT HOLYWOOD MANAGEMENT LIMITED is an active private limited company with number NI653795. It was incorporated 5 years, 10 months, 12 days ago, on 18 June 2018. The company address is 561 Upper Newtownards Road, Belfast, BT4 3LP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type dormant
Date: 18 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Artt
Appointment date: 2021-07-27
Documents
Notification of a person with significant control statement
Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-27
Officer name: Mrs Frances Roberta Orr
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-27
Officer name: Michael Blair Wilson
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shelagh Mary Finlay
Appointment date: 2021-07-27
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-27
Officer name: Mr Jordan Alexander Mcdonald
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-27
Psc name: Stephen Thompson Hollinger
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thompson Hollinger
Termination date: 2021-07-27
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Wilson
Appointment date: 2021-06-20
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4TH FLOOR, 78 ST VINCENT STREET,,G2 5UB
Number: | SC072119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 QUARRY STREET,LEAMINGTON SPA,CV32 6AU
Number: | 09938113 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHURST HOUSE,IVER,SL0 9BH
Number: | 06015135 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEDSTANE HOUSE,GLASGOW,G65 0QQ
Number: | SC410546 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFF DIAMONDS (JAPAN) LIMITED
29 ALBEMARLE STREET,,W1S 4JA
Number: | 03838146 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 05958138 |
Status: | ACTIVE |
Category: | Private Limited Company |