-
KINGSMOAT DEVELOPMENTS LIMITED - First Floor, Allied House, 41 Church View, Holywood, Co. Down, United Kingdom
Company Information
- Company registration number
- NI036915
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor, Allied House
- 41 Church View
- Holywood
- Co. Down
- BT18 9DP First Floor, Allied House, 41 Church View, Holywood, Co. Down, BT18 9DP UK
Management
- Managing Directors
- ALLARD, Tyrone James
- Company secretaries
- ALLARD, Imelda
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-09-15
- Dissolved on
- 2020-09-22
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Tyrone James Allard
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SARCON (NO.65) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-09-15
- Annual Return
- Due Date: 2020-10-27
- Last Date: 2019-09-15
-
KINGSMOAT DEVELOPMENTS LIMITED Company Description
- KINGSMOAT DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI036915. Its current trading status is "live". It was registered 1999-09-15. It was previously called SARCON (NO.65) LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-15.It can be contacted at First Floor, Allied House .
Get KINGSMOAT DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingsmoat Developments Limited - First Floor, Allied House, 41 Church View, Holywood, Co. Down, United Kingdom
- 1999-09-15
Did you know? kompany provides original and official company documents for KINGSMOAT DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-04-13) - DS01
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
gazette-notice-voluntary (2020-04-21) - GAZ1(A)
-
accounts-with-accounts-type-micro-entity (2020-04-13) - AA
-
restoration-order-of-court (2020-12-16) - AC92
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-26) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-04) - AA
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-dormant (2018-06-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
accounts-with-accounts-type-micro-entity (2016-05-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-06-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-06-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-15) - AR01
-
change-person-director-company-with-change-date (2010-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-16) - AC(NI)
-
legacy (2009-08-06) - AC(NI)
-
legacy (2009-09-08) - 295(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 371S(NI)
-
legacy (2008-01-08) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-01) - 371S(NI)
-
legacy (2007-08-07) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-12) - 371S(NI)
-
legacy (2006-06-25) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-07-26) - 295(NI)
-
legacy (2005-05-23) - 411A(NI)
-
legacy (2005-03-11) - AC(NI)
-
legacy (2005-10-05) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 371S(NI)
-
legacy (2004-02-25) - 296(NI)
keyboard_arrow_right 2003
-
legacy (2003-08-28) - 411A(NI)
-
resolution (2003-09-02) - RESOLUTIONS
-
particulars-of-a-mortgage-charge (2003-09-02) - 402(NI)
-
legacy (2003-10-13) - UDM+A(NI)
-
legacy (2003-11-13) - 371S(NI)
-
legacy (2003-10-06) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-12-13) - 371S(NI)
-
legacy (2002-07-17) - AC(NI)
-
legacy (2002-07-17) - 295(NI)
-
legacy (2002-07-16) - CNRES(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-18) - 296(NI)
-
legacy (2001-01-18) - G98-2(NI)
-
particulars-of-a-mortgage-charge (2001-12-28) - 402(NI)
-
legacy (2001-10-15) - 296(NI)
-
legacy (2001-10-17) - 371S(NI)
-
legacy (2001-01-22) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-11-24) - 296(NI)
-
particulars-of-a-mortgage-charge (1999-11-17) - 402(NI)
-
legacy (1999-09-15) - ARTS(NI)
-
legacy (1999-09-15) - G23(NI)
-
legacy (1999-09-15) - G21(NI)
-
legacy (1999-09-15) - MEM(NI)
-
miscellaneous (1999-09-15) - MISC