NORTHLAND PROPERTIES LIMITED

23 Clarendon Street, Derry, BT48 7EP
StatusACTIVE
Company No.NI066699
CategoryPrivate Limited Company
Incorporated18 Oct 2007
Age16 years, 8 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

NORTHLAND PROPERTIES LIMITED is an active private limited company with number NI066699. It was incorporated 16 years, 8 months, 17 days ago, on 18 October 2007. The company address is 23 Clarendon Street, Derry, BT48 7EP.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 884,897 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 29 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 27 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 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: 29 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 26 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 25 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Tracey Doherty

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-18

Officer name: Edmund Doherty

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Edmund Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Resolution

Date: 14 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 14 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 14 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 18 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDADEL GROUP LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL030884
Status:ACTIVE
Category:Limited Partnership

ANGUS WATT LIMITED

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:07749039
Status:ACTIVE
Category:Private Limited Company

LANDLORDS WAY LTD

50 WELLINGTON AVENUE,LONDON,N15 6BA

Number:08211878
Status:ACTIVE
Category:Private Limited Company

MENTOR LEGAL LLP

88 KINGSWAY,LONDON,WC2B 6AA

Number:OC397729
Status:ACTIVE
Category:Limited Liability Partnership

Q SAUCHIEHALL LIMITED

FINLAY HOUSE,GLASGOW,G1 2PP

Number:SC533119
Status:LIQUIDATION
Category:Private Limited Company

TAMATA (UK) LIMITED

ST PHILIPS POINT,BIRMINGHAM,B2 5AF

Number:07289376
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