Advanced company searchLink opens in new window

STREAM PARK MANAGEMENT CO. LTD

Company number NI043101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Olivia Susan Mcveigh as a director on 1 February 2024
27 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Oct 2023 TM01 Termination of appointment of Deirdre Rodgers as a director on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 122B Dublin Road Newry Co Down BT35 8QP to 1 Kildare Street Newry Co.Down BT34 1DQ on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Patrick James Mcveigh as a director on 13 October 2023
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
22 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Nov 2021 PSC08 Notification of a person with significant control statement
16 Jul 2021 AD01 Registered office address changed from Ni043101: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to 122B Dublin Road Newry Co Down BT35 8QP on 16 July 2021
10 Jun 2021 AP01 Appointment of Mrs Olivia Susan Mcveigh as a director on 7 June 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2020 RP05 Registered office address changed to Ni043101: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 14 December 2020
05 Oct 2020 PSC07 Cessation of Pauline Mary Shields as a person with significant control on 30 September 2020
05 Oct 2020 AD01 Registered office address changed from 147 Longfield Road Forkhill Newry Co Down BT35 9SD to 6 Stream Park 6 Stream Park Kilkeel Newry Down BT34 4DE on 5 October 2020
05 Oct 2020 TM02 Termination of appointment of Damian Peter Shields as a secretary on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of Pauline Mary Shields as a director on 30 September 2020
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018