(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 3rd June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
(AD01) New registered office address River House Home Avenue Newry County Down BT34 2DL. Change occurred on Thursday 21st May 2015. Company's previous address: 6 Kilvarragh Newry County Down BT35 8XD.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, April 2015
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 20th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peninsula homes contracts LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 8th February 2012 from 13 Newcastle Road Portaferry Newtownards Down BT22 1QQ Northern Ireland
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2010
| incorporation
|
Free Download
(29 pages)
|