CAIRN HILL HOME A LIMITED

4-4a Sugarhouse Quay, Newry, BT35 6HZ, Northern Ireland
StatusACTIVE
Company No.NI022292
CategoryPrivate Limited Company
Incorporated12 Jan 1989
Age35 years, 5 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

CAIRN HILL HOME A LIMITED is an active private limited company with number NI022292. It was incorporated 35 years, 5 months, 24 days ago, on 12 January 1989. The company address is 4-4a Sugarhouse Quay, Newry, BT35 6HZ, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles (Jnr) Digney

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Original description: 29/04/21 Statement of Capital gbp 280000

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: 4-4a Sugar House Quay Newry United Kingdom

New address: 4-4a Sugarhouse Quay Newry BT35 6HZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 4-4a Sugar House Quay Newry

New address: 4-4a Sugar House Quay Newry

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Charles (Jnr) Digney

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Charles (Jnr) Digney

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-20

Officer name: Charles Digney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0222920008

Charge creation date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0222920007

Charge creation date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles (Jnr) Digney

Appointment date: 2009-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Digney

Termination date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Charles (Jnr) Digney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/05/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Jun 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/05/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Nov 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 28 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/05/99 annual return shuttle

Documents

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/05/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 09 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/05/97 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 03 Feb 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 23 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/05/96 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 13 Sep 1995

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 26 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/05/95 annual return shuttle

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 30/05/94 annual return shuttle

Documents

Legacy

Date: 03 Aug 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 26 Feb 1994

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 30/05/93 annual return shuttle

Documents

Legacy

Date: 14 Jan 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 30/05/92 annual return form

Documents

Legacy

Date: 17 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Particulars of a mortgage charge

Date: 05 Jun 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: AR(NI)

Description: 30/05/91 annual return

Documents

Legacy

Date: 29 May 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 16 Nov 1990

Category: Annual-return

Type: AR(NI)

Description: 11/07/90 annual return

Documents

Legacy

Date: 13 Nov 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 17 Aug 1989

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jun 1989

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Jan 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

CD PIPELINE LIMITED

19 BARLEY HILL ROAD,NORTHAMPTON,NN3 5JA

Number:10759872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DBZ TUTU LTD

15 TOTNES CLOSE,CORBY,NN18 8DB

Number:11933285
Status:ACTIVE
Category:Private Limited Company

DEAN NICHOLSON ENGINEERING LIMITED

LAMONT PRIDMORE (WEST CUMBRIA) LTD MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:08768417
Status:ACTIVE
Category:Private Limited Company

HAWKES CREATIVE MEDIA LTD

2 WILLOW GREEN COTTAGES,CHELMSFORD,CM3 1QB

Number:08728802
Status:ACTIVE
Category:Private Limited Company

KLW ENGINEERING SERVICES LIMITED

71 LULLINGSTONE CRESCENT,STOCKTON ON TEES,TS17 5GR

Number:06660665
Status:ACTIVE
Category:Private Limited Company

THE OLD GYMNASIUM MANAGEMENT COMPANY LIMITED

10 THE OLD GYMNASIUM,DEAL,CT14 7AX

Number:05263382
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