-
IVYWOOD CAR PARKS LIMITED - Titanic House, Queens Road, Belfast, BT3 9DT, United Kingdom
Company Information
- Company registration number
- NI069714
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Titanic House
- Queens Road
- Belfast
- BT3 9DT
- Northern Ireland Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland UK
Management
- Managing Directors
- COMERFORD, Jonathan
- EYRE, James
- POWER, Patrick John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-24
- Age Of Company 2008-06-24 16 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Dermot Fachtna Desmond
- Mr Patrick Joseph Doherty
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-06-24
- Annual Return
- Due Date: 2021-07-08
- Last Date: 2020-06-24
-
IVYWOOD CAR PARKS LIMITED Company Description
- IVYWOOD CAR PARKS LIMITED is a ltd registered in United Kingdom with the Company reg no NI069714. Its current trading status is "live". It was registered 2008-06-24. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-06-24.It can be contacted at Titanic House .
Get IVYWOOD CAR PARKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ivywood Car Parks Limited - Titanic House, Queens Road, Belfast, BT3 9DT, United Kingdom
- 2008-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IVYWOOD CAR PARKS 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
-
accounts-with-accounts-type-small (2020-09-21) - AA
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-08-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-24) - AD01
-
confirmation-statement-with-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-small (2019-04-05) - AA
-
accounts-with-accounts-type-small (2019-09-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-19) - TM02
-
accounts-with-accounts-type-small (2018-09-14) - AA
-
change-account-reference-date-company-current-shortened (2018-08-09) - AA01
-
mortgage-satisfy-charge-full (2018-05-23) - MR04
keyboard_arrow_right 2017
-
resolution (2017-03-01) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-02-24) - MR04
-
notification-of-a-person-with-significant-control (2017-07-08) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-21) - MR01
-
capital-allotment-shares (2017-03-02) - SH01
-
memorandum-articles (2017-05-03) - MA
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
termination-director-company-with-name-termination-date (2017-06-04) - TM01
-
appoint-person-director-company-with-name-date (2017-06-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
confirmation-statement-with-updates (2017-07-08) - CS01
-
accounts-with-accounts-type-small (2017-07-20) - AA
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
-
accounts-with-accounts-type-small (2016-09-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
termination-director-company-with-name-termination-date (2015-02-17) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
resolution (2013-07-22) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-06-26) - AP01
-
accounts-with-accounts-type-small (2013-11-01) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-23) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
termination-director-company-with-name (2012-07-10) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
change-person-director-company-with-change-date (2011-07-01) - CH01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-07-14) - CH03
-
change-person-director-company-with-change-date (2010-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
accounts-with-accounts-type-small (2010-09-20) - AA
-
change-person-director-company-with-change-date (2010-09-16) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-10-15) - AA
-
legacy (2009-07-07) - 371S(NI)
-
particulars-of-a-mortgage-charge (2009-04-08) - 402(NI)
-
legacy (2009-02-25) - 233(NI)
keyboard_arrow_right 2008
-
incorporation-company (2008-06-24) - NEWINC
-
legacy (2008-10-22) - 295(NI)
-
legacy (2008-09-05) - 296(NI)