EDGEWATER HOLIDAY PARK LTD

50 Minerstown Road, Downpatrick, BT30 8LR, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI645376
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 2 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

EDGEWATER HOLIDAY PARK LTD is an active private limited company with number NI645376. It was incorporated 7 years, 2 months, 10 days ago, on 24 April 2017. The company address is 50 Minerstown Road, Downpatrick, BT30 8LR, Co. Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 19 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 01 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-28

Psc name: Mr Kyran James O'neill

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Mr Kyran James O'neill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

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: 06 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 08 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Loren Hugh O'neill

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Kyran James O'neill

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Linda O'neill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kyran James O'neill

Notification date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry O'neill

Cessation date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: 50 Minerstown Road Downpatrick Co. Down BT30 7RB Northern Ireland

New address: 50 Minerstown Road Downpatrick Co. Down BT30 8LR

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Loren Hugh O'neill

Notification date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda O'neill

Notification date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6453760002

Charge creation date: 2018-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6453760001

Charge creation date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-14

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry O'neill

Termination date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Loren Hugh O'neill

Appointment date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyran James O'neill

Appointment date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda O'neill

Appointment date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

Old address: Murrays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland

New address: 50 Minerstown Road Downpatrick Co. Down BT30 7RB

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIA CARAVAN PARK LIMITED

C/OHUGHES PARRY & CO,LLANFAIRPWLLGWYNGYLL,LL61 6YD

Number:04716801
Status:ACTIVE
Category:Private Limited Company

IVORYPATH LIMITED

40 ROSEBERY GARDENS,,N8 8SH

Number:02429648
Status:ACTIVE
Category:Private Limited Company

MITRA & SINHA PRIVATE LTD

1 FUGELMERE CLOSE,BIRMINGHAM,B17 8SE

Number:09551286
Status:ACTIVE
Category:Private Limited Company

SHAREBNBGROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11570387
Status:ACTIVE
Category:Private Limited Company

SVISHTOV LIMITED

12 GREENSLEEVES MANOR,SUTTON,SM1 2AF

Number:08088443
Status:ACTIVE
Category:Private Limited Company

THE SANDPIPERS (HOYLAKE) MANAGEMENT COMPANY LIMITED

SANDPIPERS COURT,HOYLAKE WIRRAL,CH47 2BA

Number:03871727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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